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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
6720.00
Total Face Value Of Loan:
6720.00
Date:
2020-04-14
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:
50000.00
Total Face Value Of Loan:
4200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
4200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4235.1
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6720
Current Approval Amount:
6720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6811.87

Date of last update: 27 Mar 2025

Sources: New York Secretary of State