Search icon

YOON ENTERPRISES, INC.

Company Details

Name: YOON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2004 (21 years ago)
Entity Number: 3023942
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 42-06BELL BLVD, BAYSIDE, NY, United States, 11361
Principal Address: 42-06 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEE KYUNG KIM, CPA, P.C. DOS Process Agent 42-06BELL BLVD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
HYUK TAE YOON Chief Executive Officer 42-06A BELL BLVD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2013-04-10 2018-03-02 Address 219-02 NORTHERN BLVD, #2H, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2008-03-14 2013-04-10 Address 219-02 NORTHERN BLVD, #2H, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2006-03-24 2008-03-14 Address 42-06A BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2006-03-24 2008-03-14 Address 42-06A BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2004-03-09 2008-03-14 Address 42-06A BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180302006376 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006342 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140324006103 2014-03-24 BIENNIAL STATEMENT 2014-03-01
130410006441 2013-04-10 BIENNIAL STATEMENT 2012-03-01
100405002170 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080314002863 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060324002663 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040309000850 2004-03-09 CERTIFICATE OF INCORPORATION 2004-03-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
308801 CNV_SI INVOICED 2009-09-11 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5919597310 2020-04-30 0202 PPP 42-06A Bell Blvd,Bayside, New York City, NY, 11361
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4896.67
Loan Approval Amount (current) 4896.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York City, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 488991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4964.42
Forgiveness Paid Date 2021-09-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State