Search icon

NEW JAYWON, INC.

Company Details

Name: NEW JAYWON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2005 (20 years ago)
Entity Number: 3157073
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2474 BROADWAY, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-799-1133

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIN KYUNG SOOK Chief Executive Officer 157 E 99TH STREET APT #8, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
NEW JAYWON, INC. DOS Process Agent 2474 BROADWAY, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
2063343-DCA Inactive Business 2017-12-14 No data
1273476-DCA Inactive Business 2007-11-29 2017-12-31
1200527-DCA Inactive Business 2005-06-13 2007-12-31

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 157 E 99TH STREET APT #8, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address 2474 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-01-17 2024-04-12 Address 2474 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2013-01-17 2024-04-12 Address 2474 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2009-01-13 2013-01-17 Address 2474 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2007-02-12 2013-01-17 Address 2474 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2007-02-12 2009-01-13 Address 2474 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2007-02-12 2013-01-17 Address 2474 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2005-01-28 2007-02-12 Address 2163 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2005-01-28 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240412002693 2024-04-12 BIENNIAL STATEMENT 2024-04-12
130117002323 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110203003208 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090113002770 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070212002787 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050128000727 2005-01-28 CERTIFICATE OF INCORPORATION 2005-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-29 No data 2474 BROADWAY, Manhattan, NEW YORK, NY, 10025 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-03 No data 2474 BROADWAY, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-03 No data 2474 BROADWAY, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-20 No data 2474 BROADWAY, Manhattan, NEW YORK, NY, 10025 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-09 No data 2474 BROADWAY, Manhattan, NEW YORK, NY, 10025 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
3459728 SCALE02 INVOICED 2022-06-30 40 SCALE TO 661 LBS
3142713 LL VIO INVOICED 2020-01-10 500 LL - License Violation
3110956 RENEWAL INVOICED 2019-11-01 340 Laundries License Renewal Fee
3045091 CL VIO INVOICED 2019-06-11 350 CL - Consumer Law Violation
2997099 CL VIO CREDITED 2019-03-05 350 CL - Consumer Law Violation
2962830 CL VIO CREDITED 2019-01-16 175 CL - Consumer Law Violation
2700095 BLUEDOT INVOICED 2017-11-27 340 Laundries License Blue Dot Fee
2700094 LICENSE CREDITED 2017-11-27 85 Laundries License Fee
2540232 SCALE02 INVOICED 2017-01-26 40 SCALE TO 661 LBS
2218011 RENEWAL INVOICED 2015-11-17 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-03 Pleaded Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 1 No data No data
2020-01-03 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2019-01-03 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6021657302 2020-04-30 0202 PPP 2474 BROADWAY, NEW YORK, NY, 10025
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14649
Loan Approval Amount (current) 14649
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10025-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14899.84
Forgiveness Paid Date 2022-01-21
4307718506 2021-02-25 0202 PPS 2474 Broadway, New York, NY, 10025-7449
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13620
Loan Approval Amount (current) 13620
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-7449
Project Congressional District NY-12
Number of Employees 2
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13789.78
Forgiveness Paid Date 2022-05-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State