Search icon

HEE & WON INC

Company Details

Name: HEE & WON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 2011 (13 years ago)
Date of dissolution: 19 Jan 2024
Entity Number: 4168748
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 1229 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1229 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
JUNEHEE HAN Chief Executive Officer 1229 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2013-11-14 2024-02-03 Address 1229 SAINT NICHOLAS AVE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2011-11-22 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-22 2024-02-03 Address 1229 SAINT NICHOLAS AVE, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203000628 2024-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-19
131114006565 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111122000785 2011-11-22 CERTIFICATE OF INCORPORATION 2011-11-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-30 No data 1229 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-02 No data 1229 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1299067707 2020-05-01 0202 PPP 1229 SAINT NICHOLAS AVE, NEW YORK, NY, 10032
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24155
Loan Approval Amount (current) 24155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10032-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24383.83
Forgiveness Paid Date 2021-04-15
6353838300 2021-01-26 0202 PPS 1229 Saint Nicholas Ave, New York, NY, 10032-1903
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-1903
Project Congressional District NY-13
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24197.07
Forgiveness Paid Date 2021-06-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State