Search icon

JUYU CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JUYU CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727492
ZIP code: 11710
County: Queens
Place of Formation: New York
Address: 2874 COURT STREET, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUYU CORP. DOS Process Agent 2874 COURT STREET, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
JU YU VARSOS Chief Executive Officer 2874 COURT STREET, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 2874 COURT STREET, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2004-02-26 2024-02-12 Address 2874 COURT STREET, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2004-02-26 2024-02-12 Address 2874 COURT STREET, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2002-02-05 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-05 2004-02-26 Address 2874 COURT STREET, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212001636 2024-02-12 BIENNIAL STATEMENT 2024-02-12
221231000197 2022-12-31 BIENNIAL STATEMENT 2022-02-01
200211060081 2020-02-11 BIENNIAL STATEMENT 2020-02-01
180206006544 2018-02-06 BIENNIAL STATEMENT 2018-02-01
161220006098 2016-12-20 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
64700.00
Total Face Value Of Loan:
64700.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State