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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
17375.10
Total Face Value Of Loan:
17375.10
Date:
2020-05-28
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:
100200.00
Total Face Value Of Loan:
100200.00
Date:
2020-05-05
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:
17375.10
Total Face Value Of Loan:
17375.10

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17375.1
Current Approval Amount:
17375.1
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17505.06
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17375.1
Current Approval Amount:
17375.1
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17571.22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State