Search icon

JUNEE COMMERCIAL & COMPANY, INC.

Company Details

Name: JUNEE COMMERCIAL & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1971 (53 years ago)
Entity Number: 318058
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 36-31 33RD ST, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOON H LEE Chief Executive Officer 36-31 33RD ST, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-31 33RD ST, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
1995-05-22 2001-11-06 Address 158 W 27TH ST 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-05-22 2001-11-06 Address 158 W 27TH ST 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-05-22 2001-11-06 Address 158 W 27TH ST. 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1971-11-17 1995-05-22 Address 144-30 ROOSEVELT AVE., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131204002456 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111212002036 2011-12-12 BIENNIAL STATEMENT 2011-11-01
20100419048 2010-04-19 ASSUMED NAME CORP INITIAL FILING 2010-04-19
091204002210 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071109002729 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051215002450 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031110002372 2003-11-10 BIENNIAL STATEMENT 2003-11-01
011106002335 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991122002492 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971029002482 1997-10-29 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7821748304 2021-01-28 0202 PPS 3631 33rd St, Long Is City, NY, 11106-2326
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54290
Loan Approval Amount (current) 54290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Is City, QUEENS, NY, 11106-2326
Project Congressional District NY-07
Number of Employees 6
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54691.6
Forgiveness Paid Date 2021-10-26
9587607802 2020-06-08 0202 PPP 3631 33RD ST, ASTORIA, NY, 11106-2326
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54287
Loan Approval Amount (current) 54287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-2326
Project Congressional District NY-07
Number of Employees 5
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54667.75
Forgiveness Paid Date 2021-03-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State