Search icon

SEUNG JU INTERNATIONAL CORP.

Company Details

Name: SEUNG JU INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2001 (24 years ago)
Entity Number: 2664107
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 47-15 33RD STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-15 33RD STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
DAE HYUN YOO Chief Executive Officer 3000 ROYAL COURT, #3011, NORTH HILLS, NY, United States, 11040

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 47-15 33RD STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 3000 ROYAL COURT, #3011, NORTH HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
2013-01-29 2023-07-03 Address 47-15 33RD STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
2013-01-29 2023-07-03 Address 47-15 33RD STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2007-07-17 2013-01-29 Address 47-47 35TH STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230703002173 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220923002244 2022-09-23 BIENNIAL STATEMENT 2021-07-01
190701060102 2019-07-01 BIENNIAL STATEMENT 2019-07-01
180109006444 2018-01-09 BIENNIAL STATEMENT 2017-07-01
130802002018 2013-08-02 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State