Search icon

5021 AE HEE CORP.

Company Details

Name: 5021 AE HEE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 2009 (16 years ago)
Date of dissolution: 29 Aug 2022
Entity Number: 3773867
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 5021 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5021 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
SI HWA LEE Chief Executive Officer 5021 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2013-05-21 2023-01-15 Address 5021 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2011-06-10 2013-05-21 Address 5021 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2009-02-11 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-11 2023-01-15 Address 5021 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230115000286 2022-08-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-29
130521002210 2013-05-21 BIENNIAL STATEMENT 2013-02-01
110610003050 2011-06-10 BIENNIAL STATEMENT 2011-02-01
090211000639 2009-02-11 CERTIFICATE OF INCORPORATION 2009-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-27 No data 5021 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-28 No data 5021 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6261388408 2021-02-10 0202 PPS 5021 Church Ave, Brooklyn, NY, 11203-3503
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17375.1
Loan Approval Amount (current) 17375.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-3503
Project Congressional District NY-09
Number of Employees 5
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17505.06
Forgiveness Paid Date 2021-11-19
2133897409 2020-05-05 0202 PPP 5021 CHURCH AVE, BROOKLYN, NY, 11203-3503
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17375.1
Loan Approval Amount (current) 17375.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-3503
Project Congressional District NY-09
Number of Employees 5
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17571.22
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State