Search icon

JUNG BUSINESS SERVICES INC

Company Details

Name: JUNG BUSINESS SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2007 (18 years ago)
Entity Number: 3520287
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 56-01 205TH ST, #1F, BAYSIDE, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-01 205TH ST, #1F, BAYSIDE, NY, United States, 11354

Chief Executive Officer

Name Role Address
JAE JUNG Chief Executive Officer 56-01 205TH ST, #1F, BAYSIDE, NY, United States, 11354

History

Start date End date Type Value
2009-04-21 2013-05-09 Address 56-01 205TH ST, 1F, BAYSIDE, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-04-21 2013-05-09 Address 56-01 205TH ST, 1F, BAYSIDE, NY, 11354, USA (Type of address: Principal Executive Office)
2009-04-21 2013-05-09 Address 56-01 205TH ST, 1F, BAYSIDE, NY, 11354, USA (Type of address: Service of Process)
2007-05-21 2009-04-21 Address 56-01 CLEARVIEW EXPRESSWAY, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130509002373 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110526002909 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090421003042 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070521000481 2007-05-21 CERTIFICATE OF INCORPORATION 2007-05-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
9375.00
Total Face Value Of Loan:
9375.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9375
Current Approval Amount:
9375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9424.32

Date of last update: 28 Mar 2025

Sources: New York Secretary of State