Search icon

WON & LEE, INC.

Company Details

Name: WON & LEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2003 (22 years ago)
Entity Number: 2862230
ZIP code: 11576
County: Queens
Place of Formation: New York
Activity Description: Unicorn Graphics is a creative printing company specializing in commercial printing, grand format, creative prints, packaging, displays, calendars, kitting and distribution and promotional products.
Principal Address: 971 STEWART AVE, GARDEN CITY, NY, United States, 11530
Address: 39 Knollwood Rd, Roslyn, NY, United States, 11576

Contact Details

Phone +1 516-222-0712

Website http://www.unicorngraphics.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONG HOON LEE DOS Process Agent 39 Knollwood Rd, Roslyn, NY, United States, 11576

Chief Executive Officer

Name Role Address
JONG HOON LEE Chief Executive Officer 971 STEWART AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2018-03-27 2018-04-16 Address 1 WATERS EDGE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2005-03-01 2018-04-16 Address 14-16 123RD ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2005-03-01 2018-04-16 Address 14-16 123RD ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2003-01-28 2018-03-27 Address 14-16 123RD ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103001622 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220318002701 2022-03-18 BIENNIAL STATEMENT 2021-01-01
180416002013 2018-04-16 BIENNIAL STATEMENT 2017-01-01
180327000451 2018-03-27 CERTIFICATE OF CHANGE (BY AGENT) 2018-03-27
070123002910 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050301002330 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030128000189 2003-01-28 CERTIFICATE OF INCORPORATION 2003-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-06 UNICORN GRAPHICS 971 STEWART AVE, GARDEN CITY, Nassau, NY, 11530 A Food Inspection Department of Agriculture and Markets No data
2022-02-10 UNICORN GRAPHICS 971 STEWART AVE, GARDEN CITY, Nassau, NY, 11530 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2092007207 2020-04-15 0235 PPP 971 STEWART AVE, GARDEN CITY, NY, 11530-4816
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 439700
Loan Approval Amount (current) 347300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-4816
Project Congressional District NY-04
Number of Employees 33
NAICS code 323111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 352152.68
Forgiveness Paid Date 2021-09-15
6765418408 2021-02-11 0235 PPS 971 Stewart Ave, Garden City, NY, 11530-4816
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347300
Loan Approval Amount (current) 347300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4816
Project Congressional District NY-04
Number of Employees 30
NAICS code 323111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 350497.06
Forgiveness Paid Date 2022-01-21

Date of last update: 14 Apr 2025

Sources: New York Secretary of State