Search icon

J & HEE DELI AND GROCERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & HEE DELI AND GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2006 (19 years ago)
Entity Number: 3322176
ZIP code: 11050
County: Nassau
Place of Formation: New York
Principal Address: 670 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050
Address: 670 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEE JU SEON Chief Executive Officer 670 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 670 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, United States, 11050

Licenses

Number Type Date Last renew date End date Address Description
0071-21-118090 Alcohol sale 2024-04-23 2024-04-23 2027-04-30 670 PORT WASHINGTON BLVD, PORT WASHINGTON, New York, 11050 Grocery Store

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 670 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2014-04-04 2024-05-03 Address 670 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2012-03-23 2014-04-04 Address 670 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2010-03-11 2024-05-03 Address 670 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2008-02-19 2010-03-11 Address 670 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240503003032 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220502002458 2022-05-02 BIENNIAL STATEMENT 2022-02-01
200205060734 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180907006569 2018-09-07 BIENNIAL STATEMENT 2018-02-01
160805006709 2016-08-05 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
12887.50
Total Face Value Of Loan:
12887.50
Date:
2020-06-11
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:
55000.00
Total Face Value Of Loan:
190000.00
Date:
2020-04-29
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:
12887.00
Total Face Value Of Loan:
12887.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$12,887.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,887.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,953.73
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $12,880.5
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$12,887
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,992.6
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $12,887

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State