Search icon

NEW JAYWON, INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13620.00
Total Face Value Of Loan:
13620.00
Date:
2020-06-12
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14649.00
Total Face Value Of Loan:
14649.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14649
Current Approval Amount:
14649
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14899.84
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13620
Current Approval Amount:
13620
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13789.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State