Search icon

LITTLE HEE'S CORP.

Company Details

Name: LITTLE HEE'S CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2000 (24 years ago)
Entity Number: 2566519
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 212 W 44TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-840-1859

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 W 44TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JUNG MIN KIM Chief Executive Officer 212 W 44TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1101773-DCA Active Business 2008-05-12 2023-12-31

History

Start date End date Type Value
2004-11-23 2018-10-19 Address 212 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-10-24 2022-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-24 2004-11-23 Address 58 WHITMAN AVE., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209060845 2020-12-09 BIENNIAL STATEMENT 2020-10-01
181019006206 2018-10-19 BIENNIAL STATEMENT 2018-10-01
141009006892 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121026002292 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101123002841 2010-11-23 BIENNIAL STATEMENT 2010-10-01
061003002834 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041123002099 2004-11-23 BIENNIAL STATEMENT 2004-10-01
001024000501 2000-10-24 CERTIFICATE OF INCORPORATION 2000-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-20 No data 212 W 44TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-08 No data 212 W 44TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-30 No data 212 W 44TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-25 No data 212 W 44TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-20 No data 212 W 44TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-09 No data 212 W 44TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-11 No data 212 W 44TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-02 No data 212 W 44TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-27 No data 212 W 44TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-02 No data 212 W 44TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3522390 OL VIO INVOICED 2022-09-13 125 OL - Other Violation
3522391 WM VIO INVOICED 2022-09-13 175 WM - W&M Violation
3521342 SCALE-01 INVOICED 2022-09-08 20 SCALE TO 33 LBS
3392493 RENEWAL INVOICED 2021-12-01 200 Tobacco Retail Dealer Renewal Fee
3389767 WM VIO INVOICED 2021-11-17 800 WM - W&M Violation
3370447 WM VIO CREDITED 2021-09-15 50 WM - W&M Violation
3364481 SCALE-01 INVOICED 2021-08-30 20 SCALE TO 33 LBS
3107455 RENEWAL INVOICED 2019-10-28 200 Tobacco Retail Dealer Renewal Fee
2791064 SCALE-01 INVOICED 2018-05-17 20 SCALE TO 33 LBS
2790846 WM VIO INVOICED 2018-05-17 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-08 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2022-09-08 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2022-09-08 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2021-08-30 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2018-05-09 Pleaded NO RESPONSIBILITY ON PACKAGES 2 2 No data No data
2018-05-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2016-12-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-05-05 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2016-05-05 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2016-05-05 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7534208608 2021-03-23 0202 PPS 212 W 44th St, New York, NY, 10036-3906
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21365
Loan Approval Amount (current) 21365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3906
Project Congressional District NY-12
Number of Employees 2
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21655.22
Forgiveness Paid Date 2022-08-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State