Search icon

JJC AGENCY CORP.

Company Details

Name: JJC AGENCY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2002 (23 years ago)
Entity Number: 2811213
ZIP code: 11361
County: Nassau
Place of Formation: New York
Address: 39-21 BELL BLVD, SUITE 204, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JJC AGENCY/C PAK AGENCY INC 401K PLAN AND TRUST 2023 270030768 2024-07-18 JJC AGENCY CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 7189391800
Plan sponsor’s address 3921 BELL BLVD, #204, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing KUMOK JUNG
JJC AGENCY/C PAK AGENCY INC 401K PLAN AND TRUST 2022 270030768 2023-08-12 JJC AGENCY CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 7189391800
Plan sponsor’s address 3921 BELL BLVD, #204, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2023-08-12
Name of individual signing KUMOK JUNG

DOS Process Agent

Name Role Address
JJC AGENCY CORP. DOS Process Agent 39-21 BELL BLVD, SUITE 204, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
JINSOO KIM Chief Executive Officer 39-21 BELL BLVD, SUITE 204, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2002-09-13 2020-03-06 Address 22 MAPLEWOOD ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2002-09-13 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200306060715 2020-03-06 BIENNIAL STATEMENT 2018-09-01
020913000058 2002-09-13 CERTIFICATE OF INCORPORATION 2002-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1267978504 2021-02-18 0202 PPS 3921 Bell Blvd Ste 204, Bayside, NY, 11361-2096
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49834.07
Loan Approval Amount (current) 49834.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2096
Project Congressional District NY-03
Number of Employees 9
NAICS code 524210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50134.46
Forgiveness Paid Date 2021-09-28
9587387307 2020-05-02 0202 PPP 39-21 Bell Blvd., Suite 204, Bayside, NY, 11361
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46388.42
Loan Approval Amount (current) 46388.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 524210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46840.71
Forgiveness Paid Date 2021-04-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State