Search icon

JUN & JEONG FARM, INC.

Company Details

Name: JUN & JEONG FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2007 (18 years ago)
Date of dissolution: 13 Nov 2024
Entity Number: 3544025
ZIP code: 07024
County: Queens
Place of Formation: New York
Address: 2011 LEMOINE AVE, STE 201, FORT LEE, NJ, United States, 07024
Principal Address: 168-02 UNION TPKE, FLUSHING, NY, United States, 11366

Contact Details

Phone +1 718-380-3515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUNG JOON JUN Chief Executive Officer 168-02 UNION TPKE, FLUSHING, NY, United States, 11366

DOS Process Agent

Name Role Address
MARTIN S MOK CPA DOS Process Agent 2011 LEMOINE AVE, STE 201, FORT LEE, NJ, United States, 07024

Licenses

Number Status Type Date End date
1274709-DCA Active Business 2007-12-21 2023-12-31

History

Start date End date Type Value
2013-08-02 2024-12-02 Address 2011 LEMOINE AVE, STE 201, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2009-07-27 2013-08-02 Address 2013 LEMOINE AVE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2009-07-27 2024-12-02 Address 168-02 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2007-07-17 2009-07-27 Address 168-02 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
2007-07-17 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202006301 2024-11-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-13
130802002482 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110817002635 2011-08-17 BIENNIAL STATEMENT 2011-07-01
090727002532 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070717000408 2007-07-17 CERTIFICATE OF INCORPORATION 2007-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598310 OL VIO INVOICED 2023-02-15 100 OL - Other Violation
3598410 SCALE-01 INVOICED 2023-02-15 20 SCALE TO 33 LBS
3384931 RENEWAL INVOICED 2021-10-29 200 Tobacco Retail Dealer Renewal Fee
3106019 RENEWAL INVOICED 2019-10-23 200 Tobacco Retail Dealer Renewal Fee
2982210 CL VIO INVOICED 2019-02-14 175 CL - Consumer Law Violation
2982212 WM VIO INVOICED 2019-02-14 50 WM - W&M Violation
2982211 OL VIO INVOICED 2019-02-14 250 OL - Other Violation
2979215 OL VIO CREDITED 2019-02-11 250 OL - Other Violation
2979214 CL VIO CREDITED 2019-02-11 175 CL - Consumer Law Violation
2979216 WM VIO CREDITED 2019-02-11 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-25 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-07-25 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-02-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-01-29 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-01-29 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-01-29 Settlement (Pre-Hearing) DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2019-01-29 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2017-05-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-08-29 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2014-01-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
2020-07-13
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:
99100.00
Total Face Value Of Loan:
99100.00
Date:
2020-05-15
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

Paycheck Protection Program

Date Approved:
2021-02-24
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:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13812.95
Date Approved:
2020-05-15
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:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13808.79

Date of last update: 28 Mar 2025

Sources: New York Secretary of State