Search icon

J. H. E. N. Y. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J. H. E. N. Y. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2008 (17 years ago)
Entity Number: 3693100
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 69-07 ROOSEVELT AVENUE, 2ND FLOOR, WOODSIDE, NY, United States, 11377
Principal Address: 69-07 ROOSELVELT AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-205-1050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. H. E. N. Y. CORP. DOS Process Agent 69-07 ROOSEVELT AVENUE, 2ND FLOOR, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
KUG SOO LIM Chief Executive Officer 69-07 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1294360-DCA Active Business 2008-08-01 2024-05-01

History

Start date End date Type Value
2008-07-07 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-07 2020-07-10 Address 69-07 ROOSEVELT AVENUE, 2ND FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200710060006 2020-07-10 BIENNIAL STATEMENT 2020-07-01
160707006021 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140725006002 2014-07-25 BIENNIAL STATEMENT 2014-07-01
120330000087 2012-03-30 ERRONEOUS ENTRY 2012-03-30
DP-2065522 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3429769 RENEWAL INVOICED 2022-03-23 500 Employment Agency Renewal Fee
3162154 RENEWAL INVOICED 2020-02-25 500 Employment Agency Renewal Fee
3064740 LL VIO INVOICED 2019-07-23 1000 LL - License Violation
2762358 RENEWAL INVOICED 2018-03-21 500 Employment Agency Renewal Fee
2337455 RENEWAL INVOICED 2016-04-30 500 Employment Agency Renewal Fee
2071089 OL VIO INVOICED 2015-05-06 1000 OL - Other Violation
1643585 RENEWAL INVOICED 2014-04-04 500 Employment Agency Renewal Fee
185192 LL VIO INVOICED 2012-04-18 1000 LL - License Violation
988617 RENEWAL INVOICED 2012-04-12 500 Employment Agency Renewal Fee
988618 RENEWAL INVOICED 2010-03-26 300 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-29 Settlement (Pre-Hearing) APPLICANT AND/OR EMPLOYER REGISTER DOES NOT INCLUDE ALL OF THE REQUIRED INFORMATION. 1 No data No data No data
2019-07-17 Pleaded LICENSEE DOES NOT MAINTAIN OR KEEP A REGISTER WITH REQUIRED EMPLOYER INFORMATION. 1 1 No data No data
2019-07-17 Pleaded BUSINESS DOES NOT MAINTAIN OR KEEP A REGISTER WITH REQUIRED APPLICANT INFORMATION. 1 1 No data No data
2015-04-15 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
6600.00
Total Face Value Of Loan:
6600.00
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:
5425.00
Total Face Value Of Loan:
5425.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5425
Current Approval Amount:
5425
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5482.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State