Search icon

JUN 0709 INC.

Company Details

Name: JUN 0709 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2012 (13 years ago)
Entity Number: 4208325
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 252 W 38th St SUITE 1202, new york, NY, United States, 10018
Principal Address: 620 W 42ND STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-695-9292

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUN 0709 INC. DOS Process Agent 252 W 38th St SUITE 1202, new york, NY, United States, 10018

Chief Executive Officer

Name Role Address
ALBERT SHIN Chief Executive Officer 620 W 42ND STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date Last renew date End date Address Description
707917 No data Retail grocery store No data No data No data 600 W 42ND STREET, NEW YORK, NY, 10036 No data
0240-23-140635 No data Alcohol sale 2023-05-08 2023-05-08 2025-06-30 620 W 42ND ST, NEW YORK, New York, 10036 Restaurant
2076176-1-DCA Active Business 2018-07-25 No data 2023-11-30 No data No data
1468252-DCA Active Business 2013-06-28 No data 2024-12-31 No data No data

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 620 W 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-02-07 2024-06-20 Address 620 W 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-02-07 2024-06-20 Address 620 W 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-02-27 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-27 2014-02-07 Address 461 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620003696 2024-06-20 BIENNIAL STATEMENT 2024-06-20
220923001298 2022-09-23 BIENNIAL STATEMENT 2022-02-01
140207006395 2014-02-07 BIENNIAL STATEMENT 2014-02-01
120227000380 2012-02-27 CERTIFICATE OF INCORPORATION 2012-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-16 SUNAC NATURAL 600 W 42ND STREET, NEW YORK, New York, NY, 10036 A Food Inspection Department of Agriculture and Markets No data
2024-10-31 SUNAC NATURAL 600 W 42ND STREET, NEW YORK, New York, NY, 10036 C Food Inspection Department of Agriculture and Markets 16D - Morgue/Trash area in the basement is inaccessible for proper cleaning and inspection and is not properly sorted/maintained to confine operation.
2024-08-29 SUNAC NATURAL 600 W 42ND STREET, NEW YORK, New York, NY, 10036 C Food Inspection Department of Agriculture and Markets 09A - Handwash facility in coffee/juice preparation area is observed to be temporarily cluttered with soiled utensils/equipment.- Handwash facility in basement food preparation area is observed to lack hand soap.
2023-08-30 SUNAC NATURAL 600 W 42ND STREET, NEW YORK, New York, NY, 10036 A Food Inspection Department of Agriculture and Markets No data
2023-06-22 SUNAC NATURAL 600 W 42ND STREET, NEW YORK, New York, NY, 10036 B Food Inspection Department of Agriculture and Markets 10C - Basement storage area floor under storage shelves are soiled and have loose materials.
2023-06-16 No data 600 W 42ND ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-18 No data 600 W 42ND ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-25 No data 600 W 42ND ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-28 SUNAC NATURAL 600 W 42ND STREET, NEW YORK, New York, NY, 10036 A Food Inspection Department of Agriculture and Markets No data
2022-08-25 No data 600 W 42ND ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued 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
3542830 RENEWAL INVOICED 2022-10-26 200 Tobacco Retail Dealer Renewal Fee
3492020 OL VIO INVOICED 2022-08-30 250 OL - Other Violation
3491161 SCALE-01 INVOICED 2022-08-26 160 SCALE TO 33 LBS
3425435 TS VIO INVOICED 2022-03-10 1125 TS - State Fines (Tobacco)
3425434 SS VIO INVOICED 2022-03-10 250 SS - State Surcharge (Tobacco)
3425436 TP VIO INVOICED 2022-03-10 750 TP - Tobacco Fine Violation
3372451 RENEWAL INVOICED 2021-09-23 200 Electronic Cigarette Dealer Renewal
3369749 OL VIO INVOICED 2021-09-14 250 OL - Other Violation
3367967 OL VIO CREDITED 2021-09-03 250 OL - Other Violation
3367535 SCALE-01 INVOICED 2021-09-01 180 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-25 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2022-03-07 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-03-07 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-08-31 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2018-02-22 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-08-12 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-08-12 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2015-12-30 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2015-12-30 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2015-12-30 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3746588501 2021-02-24 0202 PPS 600 W 42nd St Fl 1, New York, NY, 10036-2007
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220530
Loan Approval Amount (current) 220530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2007
Project Congressional District NY-12
Number of Employees 40
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 224082.65
Forgiveness Paid Date 2022-10-12
5386647210 2020-04-27 0202 PPP 600 W 42ND ST, NEW YORK, NY, 10036-2007
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215900
Loan Approval Amount (current) 194300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-2007
Project Congressional District NY-12
Number of Employees 40
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 196855.18
Forgiveness Paid Date 2021-08-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State