Search icon

JOEUNE INTERIOR INC.

Company Details

Name: JOEUNE INTERIOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2010 (15 years ago)
Date of dissolution: 26 Oct 2023
Entity Number: 3971156
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 14-57 110TH ST, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-762-1234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14-57 110TH ST, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
IN SUB KIM Chief Executive Officer 14-57 110TH ST, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
2056123-DCA Active Business 2017-07-24 2025-02-28

History

Start date End date Type Value
2012-07-27 2023-11-03 Address 14-57 110TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2012-07-27 2023-11-03 Address 14-57 110TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2010-07-09 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-09 2012-07-27 Address 14-57 110TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103001993 2023-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-26
120727002925 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100709000415 2010-07-09 CERTIFICATE OF INCORPORATION 2010-07-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563738 TRUSTFUNDHIC INVOICED 2022-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3563739 RENEWAL INVOICED 2022-12-08 100 Home Improvement Contractor License Renewal Fee
3292704 RENEWAL INVOICED 2021-02-05 100 Home Improvement Contractor License Renewal Fee
3292703 TRUSTFUNDHIC INVOICED 2021-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913975 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2913974 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2641624 FINGERPRINT INVOICED 2017-07-13 75 Fingerprint Fee
2641623 TRUSTFUNDHIC INVOICED 2017-07-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2641622 LICENSE INVOICED 2017-07-13 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5682487106 2020-04-13 0202 PPP 14-57 110th Street College Point, CHANTILLY, NY, 11356
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHANTILLY, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4235.1
Forgiveness Paid Date 2021-03-02
1335288501 2021-02-18 0202 PPS 14-57 110th Street College Point, College Point, NY, 11356
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6720
Loan Approval Amount (current) 6720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356
Project Congressional District NY-14
Number of Employees 2
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6811.87
Forgiveness Paid Date 2022-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State