Search icon

RSJ GROUP CORPORATION

Headquarter

Company Details

Name: RSJ GROUP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2003 (22 years ago)
Entity Number: 2907072
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 141 DUANE ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RSJ GROUP CORPORATION, CONNECTICUT 1172047 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 DUANE ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JUNGJIN PARK Chief Executive Officer 141 DUANE ST, NEW YORK, NY, United States, 10013

Licenses

Number Type Address
740735 Retail grocery store 135 7TH AVENUE SOUTH, NEW YORK, NY, 10014

History

Start date End date Type Value
2005-08-09 2013-02-04 Address 1965 BROADWAY, #30D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2005-08-09 2013-02-04 Address 1976 BROADWAY #30D, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2005-08-09 2013-02-04 Address 1965 BROADWAY, #30D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-05-15 2005-08-09 Address 1965 BROADWAY, #30D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130620006158 2013-06-20 BIENNIAL STATEMENT 2013-05-01
130204002076 2013-02-04 BIENNIAL STATEMENT 2011-05-01
070605002101 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050809002741 2005-08-09 BIENNIAL STATEMENT 2005-05-01
030515000576 2003-05-15 CERTIFICATE OF INCORPORATION 2003-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-18 RSJ GROUP 135 7TH AVENUE SOUTH, NEW YORK, New York, NY, 10014 A Food Inspection Department of Agriculture and Markets No data
2023-03-22 RSJ GROUP 135 7TH AVENUE SOUTH, NEW YORK, New York, NY, 10014 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
2228318605 2021-03-13 0202 PPS 163 W 10th St Apt 3FE, New York, NY, 10014-3167
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 759227
Loan Approval Amount (current) 759227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-3167
Project Congressional District NY-10
Number of Employees 39
NAICS code 722310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 760986.61
Forgiveness Paid Date 2022-05-09
1717207705 2020-05-01 0202 PPP 163 W 10TH ST APT 3FE, NEW YORK, NY, 10014
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 551355
Loan Approval Amount (current) 551355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 500
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 557103.49
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State