Search icon

JANG & KOH, INC.

Company Details

Name: JANG & KOH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2011 (14 years ago)
Entity Number: 4124368
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 1211 AMSTERDAM AVE., NEW YORK, NY, United States, 10027
Principal Address: 1211 AMSTERDAM AVE., NEW YORK, NY, United States

Contact Details

Phone +1 212-866-2056

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG CHANG KOH Chief Executive Officer 1211 AMSTERDAM AVE., NEW YORK, NY, United States

DOS Process Agent

Name Role Address
YOUNG CHANG KOH DOS Process Agent 1211 AMSTERDAM AVE., NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
2080467-DCA Inactive Business 2018-12-05 No data
1419970-DCA Inactive Business 2012-02-23 2017-12-31

History

Start date End date Type Value
2011-07-29 2011-11-18 Address 1221 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130723006418 2013-07-23 BIENNIAL STATEMENT 2013-07-01
111118000044 2011-11-18 CERTIFICATE OF CHANGE 2011-11-18
110729000450 2011-07-29 CERTIFICATE OF INCORPORATION 2011-07-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-22 No data 1211 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-26 No data 1211 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-29 No data 1211 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-13 No data 1211 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-11 No data 1211 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-05 No data 1211 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-02 No data 1211 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3142905 RENEWAL INVOICED 2020-01-10 340 Laundries License Renewal Fee
2943996 PL VIO INVOICED 2018-12-13 500 PL - Padlock Violation
2937821 LICENSE INVOICED 2018-12-03 255 Laundries License Fee
2264504 RENEWAL INVOICED 2016-01-26 340 LDJ License Renewal Fee
1701775 SCALE02 INVOICED 2014-06-09 40 SCALE TO 661 LBS
1557487 RENEWAL INVOICED 2014-01-13 340 LDJ License Renewal Fee
177609 LL VIO INVOICED 2012-07-18 325 LL - License Violation
1137988 LICENSE INVOICED 2012-02-23 340 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-29 Pleaded BUSINESS PROVIDES LAUNDRY SERVICES TO THE GENERAL PUBLIC AND DOES NOT HAVE A DCA LICENSE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8807628301 2021-01-30 0202 PPS 1211 Amsterdam Ave, New York, NY, 10027-7007
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4531
Loan Approval Amount (current) 4531
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-7007
Project Congressional District NY-13
Number of Employees 4
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4561.04
Forgiveness Paid Date 2021-10-06
1623447804 2020-05-21 0202 PPP 1211 AMSTERDAM AVE, NEW YORK, NY, 10027-7007
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4531
Loan Approval Amount (current) 4531
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-7007
Project Congressional District NY-13
Number of Employees 1
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4570.23
Forgiveness Paid Date 2021-04-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State