Search icon

JJ & MH, INC.

Company Details

Name: JJ & MH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2008 (17 years ago)
Entity Number: 3646771
ZIP code: 10040
County: Kings
Place of Formation: New York
Address: 3 THAYER STREET, NEW YORK, NY, United States, 10040
Principal Address: 3 THAYER ST, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-544-2220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 THAYER STREET, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
SEOKGYUN MOK Chief Executive Officer 3 THAYER ST, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date End date
2067471-DCA Inactive Business 2018-03-08 No data
1338645-DCA Inactive Business 2009-11-13 2017-12-31

History

Start date End date Type Value
2008-03-19 2009-11-06 Address 632 GRAND AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311060006 2020-03-11 BIENNIAL STATEMENT 2020-03-01
160302006164 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140306006499 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120412002615 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100324002597 2010-03-24 BIENNIAL STATEMENT 2010-03-01
091106000589 2009-11-06 CERTIFICATE OF CHANGE 2009-11-06
080319000722 2008-03-19 CERTIFICATE OF INCORPORATION 2008-03-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-30 No data 3 THAYER ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-13 No data 3 THAYER ST, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 3 THAYER ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-27 No data 3 THAYER ST, Manhattan, NEW YORK, NY, 10040 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-24 No data 3 THAYER ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3147232 LL VIO CREDITED 2020-01-22 250 LL - License Violation
3107185 RENEWAL INVOICED 2019-10-28 340 Laundries License Renewal Fee
2757015 LICENSE INVOICED 2018-03-08 340 Laundries License Fee
2726778 DCA-SUS CREDITED 2018-01-10 290 Suspense Account
2726777 PROCESSING INVOICED 2018-01-10 50 License Processing Fee
2699363 DCA-MFAL CREDITED 2017-11-24 255 Manual Fee Account Licensing
2690943 LICENSE CREDITED 2017-11-07 85 Laundries License Fee
2380735 SCALE02 INVOICED 2016-07-07 40 SCALE TO 661 LBS
2218063 RENEWAL INVOICED 2015-11-18 340 Laundry License Renewal Fee
1552229 RENEWAL INVOICED 2014-01-06 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-13 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7576138304 2021-01-28 0202 PPS 3 Thayer St, New York, NY, 10040-1201
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15152
Loan Approval Amount (current) 15152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-1201
Project Congressional District NY-13
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15254.54
Forgiveness Paid Date 2021-10-08
8812447108 2020-04-15 0202 PPP 3 Thayer Street, New York, NY, 10040
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21077
Loan Approval Amount (current) 21077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21226.56
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State