Search icon

JCHE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JCHE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2009 (16 years ago)
Entity Number: 3834577
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 262 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-349-3066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 262 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
BONG H. JUNG Chief Executive Officer 262 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
1342005-DCA Inactive Business 2010-01-04 2021-12-31

Filings

Filing Number Date Filed Type Effective Date
130731002036 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110729002070 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090716000738 2009-07-16 CERTIFICATE OF INCORPORATION 2009-07-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3112220 RENEWAL INVOICED 2019-11-06 200 Tobacco Retail Dealer Renewal Fee
2709925 RENEWAL INVOICED 2017-12-13 110 Cigarette Retail Dealer Renewal Fee
2213480 RENEWAL INVOICED 2015-11-10 110 Cigarette Retail Dealer Renewal Fee
1555141 RENEWAL INVOICED 2014-01-09 110 Cigarette Retail Dealer Renewal Fee
1049555 RENEWAL INVOICED 2011-11-07 110 CRD Renewal Fee
122242 CL VIO INVOICED 2010-09-22 125 CL - Consumer Law Violation
129742 LL VIO INVOICED 2010-09-22 100 LL - License Violation
142168 WS VIO INVOICED 2010-09-22 120 WS - W&H Non-Hearable Violation
113449 PL VIO INVOICED 2010-01-25 75 PL - Padlock Violation
1009776 LICENSE INVOICED 2010-01-05 110 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
10225.00
Total Face Value Of Loan:
10225.00
Date:
2020-07-11
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10225
Current Approval Amount:
10225
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10302.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State