Search icon

J LEE REAL ESTATE CORPORATION

Company Details

Name: J LEE REAL ESTATE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4034900
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 767 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: 66-16 MARATHON PKWY, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REAL ESTATE HOLDING DOS Process Agent 767 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JAE WON KANG Chief Executive Officer 767 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2013-01-03 2014-12-15 Address 767 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2189238 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
141215006845 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130103002293 2013-01-03 BIENNIAL STATEMENT 2012-12-01
101224000338 2010-12-24 CERTIFICATE OF INCORPORATION 2010-12-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4476885001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient J LEE REAL ESTATE CORPORATION
Recipient Name Raw J LEE REAL ESTATE CORPORATION
Recipient DUNS 013017032
Recipient Address 767 NEW YORK AVENUE, HUNTINGTON, SUFFOLK, NEW YORK, 11743-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 25756.00
Face Value of Direct Loan 470000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State