Search icon

CHOI LEE INC.

Company Details

Name: CHOI LEE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2010 (15 years ago)
Entity Number: 3898551
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 58 VAN NOSTRAND AVENUE, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNGYONG CHOI Chief Executive Officer 58 VAN NOSTRAND AVENUE, GREAT NECK, NY, United States, 11024

DOS Process Agent

Name Role Address
CHOI LEE INC. DOS Process Agent 58 VAN NOSTRAND AVENUE, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
2017-06-22 2020-01-27 Address 127 STEAMBOAT ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2017-06-22 2020-01-27 Address 127 STEAMBOAT ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2017-06-22 2020-01-27 Address 127 STEAMBOAT ROAD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
2014-02-20 2017-06-22 Address 1 CARRIAGE RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2014-02-20 2017-06-22 Address 1 CARRIAGE RD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
2014-02-20 2017-06-22 Address 1 CARRIAGE RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2012-02-02 2014-02-20 Address 33 ARRANDALE AVENUE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2012-02-02 2014-02-20 Address 33 ARRANDALE AVENUE, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
2012-02-02 2014-02-20 Address 33 ARRANDALE AVE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2010-01-12 2012-02-02 Address 33 ARRANDALE AVE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200127060086 2020-01-27 BIENNIAL STATEMENT 2020-01-01
180105006082 2018-01-05 BIENNIAL STATEMENT 2018-01-01
170622006047 2017-06-22 BIENNIAL STATEMENT 2016-01-01
140220002168 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120202002168 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100112000289 2010-01-12 CERTIFICATE OF INCORPORATION 2010-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3077938610 2021-03-16 0235 PPS 58 Van Nostrand Ave, Great Neck, NY, 11024-1824
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11024-1824
Project Congressional District NY-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7545.21
Forgiveness Paid Date 2021-10-25
5975498305 2021-01-26 0235 PPP 58 Van Nostrand Ave, Great Neck, NY, 11024-1824
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11024-1824
Project Congressional District NY-03
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7550.75
Forgiveness Paid Date 2021-10-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State