Search icon

YUNE'S ORIENTAL RESTAURANT, INC.

Company Details

Name: YUNE'S ORIENTAL RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2011 (14 years ago)
Entity Number: 4119870
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 371 STATE ROUTE 17M, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 371 STATE ROUTE 17M, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JEONG KYU YUNE Chief Executive Officer 713 BLOODGOUD CT, CENTRAL VALLEY, NY, United States, 10917

Licenses

Number Type Date Last renew date End date Address Description
0240-23-240941 Alcohol sale 2023-07-24 2023-07-24 2025-07-31 371 STATE RTE 17M, MONROE, New York, 10950 Restaurant

History

Start date End date Type Value
2011-07-19 2013-11-18 Address 371 STATE ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131118002094 2013-11-18 BIENNIAL STATEMENT 2013-07-01
121116000722 2012-11-16 CERTIFICATE OF AMENDMENT 2012-11-16
110719000404 2011-07-19 CERTIFICATE OF INCORPORATION 2011-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-12 No data 371 ROUTE 17M STE. 8, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2025-02-13 No data 371 ROUTE 17M STE. 8, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2024-10-21 No data 371 ROUTE 17M STE. 8, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2024-02-27 No data 371 ROUTE 17M STE. 8, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2023-09-19 No data 371 ROUTE 17M STE. 8, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2023-03-08 No data 371 ROUTE 17M STE. 8, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2022-05-12 No data 371 ROUTE 17M STE. 8, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-01-20 No data 371 ROUTE 17M STE. 8, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-06-17 No data 371 ROUTE 17M STE. 8, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2021-02-10 No data 371 ROUTE 17M STE. 8, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9250548602 2021-03-25 0202 PPS 37 RT 17 M, MONROE, NY, 10950
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950
Project Congressional District NY-18
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42915.56
Forgiveness Paid Date 2022-03-23
9709597310 2020-05-02 0202 PPP 371 NY-17M, MONROE, NY, 10950
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28600
Loan Approval Amount (current) 28600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28881.23
Forgiveness Paid Date 2021-05-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State