Name: | JAESUN & JAEHEE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2001 (24 years ago) |
Date of dissolution: | 10 Jun 2022 |
Entity Number: | 2609667 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
VERONICA UNOK YEOUN | Chief Executive Officer | 44-15 244TH STREET, DOUGLASTON, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-02 | 2022-11-27 | Address | 25 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2011-03-02 | 2022-11-27 | Address | 44-15 244TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
2009-02-06 | 2011-03-02 | Address | 44-15 244TH ST, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office) |
2009-02-06 | 2011-03-02 | Address | 44-15 244TH ST, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
2009-02-06 | 2011-03-02 | Address | 25 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2003-03-11 | 2009-02-06 | Address | 25 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2003-03-11 | 2009-02-06 | Address | 25 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2003-03-11 | 2009-02-06 | Address | 44-15 244TH ST, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office) |
2001-02-23 | 2022-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-02-23 | 2003-03-11 | Address | 25 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221127000435 | 2022-06-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-10 |
110302002704 | 2011-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
090206002481 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070228002164 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
050321002102 | 2005-03-21 | BIENNIAL STATEMENT | 2005-02-01 |
030311002744 | 2003-03-11 | BIENNIAL STATEMENT | 2003-02-01 |
010223000758 | 2001-02-23 | CERTIFICATE OF INCORPORATION | 2001-02-23 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4034255003 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7789577805 | 2020-06-04 | 0202 | PPP | 44-15 244th Street, Douglaston, NY, 11363 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6522878510 | 2021-03-03 | 0202 | PPS | 4415 244th St, Douglaston, NY, 11363-1847 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State