Search icon

AE HEE LIM CORP.

Company Details

Name: AE HEE LIM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2004 (21 years ago)
Entity Number: 3102785
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1406 FIRST AVENUE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-772-6472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1406 FIRST AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
AE HEE LIM Chief Executive Officer 1406 FIRST AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
2060736-DCA Inactive Business 2017-11-14 No data
1217573-DCA Inactive Business 2006-01-13 2017-12-31

History

Start date End date Type Value
2006-09-11 2010-09-15 Address 1406 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-09-11 2010-09-15 Address 1406 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2004-09-16 2010-09-15 Address 1406 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121004002440 2012-10-04 BIENNIAL STATEMENT 2012-09-01
100915002674 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080905002517 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060911002139 2006-09-11 BIENNIAL STATEMENT 2006-09-01
040916000316 2004-09-16 CERTIFICATE OF INCORPORATION 2004-09-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-29 No data 1406 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-25 No data 1406 1ST AVE, Manhattan, NEW YORK, NY, 10021 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-09 No data 1406 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-20 No data 1406 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-04 No data 1406 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-17 No data 1406 1ST AVE, Manhattan, NEW YORK, NY, 10021 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-22 No data 1406 1ST AVE, Manhattan, NEW YORK, NY, 10021 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-26 No data 1406 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-14 No data 1406 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3235585 SCALE02 INVOICED 2020-09-25 40 SCALE TO 661 LBS
3118909 RENEWAL INVOICED 2019-11-22 340 Laundries License Renewal Fee
2688708 BLUEDOT INVOICED 2017-11-02 340 Laundries License Blue Dot Fee
2680536 BLUEDOT CREDITED 2017-10-24 340 Laundries License Blue Dot Fee
2678326 LICENSE CREDITED 2017-10-18 85 Laundries License Fee
2477036 SCALE02 INVOICED 2016-10-27 40 SCALE TO 661 LBS
2390892 SCALE02 INVOICED 2016-07-29 40 SCALE TO 661 LBS
2226368 RENEWAL INVOICED 2015-12-02 340 LDJ License Renewal Fee
1630347 SCALE02 INVOICED 2014-03-21 40 SCALE TO 661 LBS
1577172 LL VIO INVOICED 2014-01-28 250 LL - License Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3214358403 2021-02-04 0202 PPS 1406 1st Ave, New York, NY, 10021-3802
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35402
Loan Approval Amount (current) 35402
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, 10021-3802
Project Congressional District NY-12
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 35662.2
Forgiveness Paid Date 2021-11-03
1088827710 2020-05-01 0202 PPP 1406 FIRST AVE, NEW YORK, NY, 10021
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32602
Loan Approval Amount (current) 32602
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, 10021-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32867.36
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State