Search icon

72 EMPLOYMENT AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 72 EMPLOYMENT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2004 (21 years ago)
Entity Number: 3052392
ZIP code: 11368
County: Queens
Place of Formation: New York
Principal Address: 71-34 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372
Address: 39-21 103RD ST 2FL, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-476-7900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
YUN J KIM Agent 39-21 103RD ST 2FL, CORONA, NY, 11368

Chief Executive Officer

Name Role Address
DAE HYEON LEE Chief Executive Officer 71-34 ROOSEVELT AVE, 2ND FL, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-21 103RD ST 2FL, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1168652-DCA Active Business 2004-05-26 2024-05-01

History

Start date End date Type Value
2006-05-05 2008-05-13 Address 71-34 ROOSEVELT AVE, 28L, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2006-05-05 2012-05-08 Address 71-34 ROOSEVELT AVE, 28L, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2004-05-12 2019-02-14 Address 71-34 ROOSEVELT AVE 2ND FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190214000822 2019-02-14 CERTIFICATE OF CHANGE 2019-02-14
120508006466 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100517003280 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080513002064 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060505003171 2006-05-05 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3426869 RENEWAL INVOICED 2022-03-15 500 Employment Agency Renewal Fee
3248303 LL VIO INVOICED 2020-10-22 500 LL - License Violation
3161983 RENEWAL INVOICED 2020-02-25 500 Employment Agency Renewal Fee
2763435 RENEWAL INVOICED 2018-03-23 500 Employment Agency Renewal Fee
2329558 RENEWAL INVOICED 2016-04-20 500 Employment Agency Renewal Fee
2069938 OL VIO INVOICED 2015-05-05 1000 OL - Other Violation
1644619 RENEWAL INVOICED 2014-04-07 500 Employment Agency Renewal Fee
621988 CNV_MS INVOICED 2013-04-05 15 Miscellaneous Fee
184761 CNV_LF INVOICED 2012-04-26 100 LF - Late Fee
184762 LL VIO INVOICED 2012-04-12 3520 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-20 Pleaded APPLICANT AND/OR EMPLOYER REGISTER DOES NOT INCLUDE ALL OF THE REQUIRED INFORMATION. 1 1 No data No data
2015-04-17 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
14100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State