Search icon

JAESUN & JAEHEE CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
VERONICA UNOK YEOUN Chief Executive Officer 44-15 244TH STREET, DOUGLASTON, NY, United States, 11363

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26446.00
Total Face Value Of Loan:
26446.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24300.00
Total Face Value Of Loan:
24300.00
Date:
2010-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
618000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24300
Current Approval Amount:
24300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24550.42
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26446
Current Approval Amount:
26446
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26565.74

Date of last update: 30 Mar 2025

Sources: New York Secretary of State