Search icon

SUEJONGWON INC

Company Details

Name: SUEJONGWON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2014 (11 years ago)
Entity Number: 4539712
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 6 SAGAMORE DR, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MONICA C MUN Chief Executive Officer 6 SAGAMORE DR, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
SUEJONGWON INC DOS Process Agent 6 SAGAMORE DR, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 40-21 159TH ST STE 3CD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 6 SAGAMORE DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2018-03-06 2024-04-01 Address 40-21 159TH ST STE 3CD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2018-03-06 2024-04-01 Address 40-21 159TH ST STE 3CD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2014-03-06 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-06 2018-03-06 Address 40-21 159TH STREET, SUITE 3CD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401040651 2024-04-01 BIENNIAL STATEMENT 2024-04-01
200309061249 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180306006291 2018-03-06 BIENNIAL STATEMENT 2018-03-01
140306010124 2014-03-06 CERTIFICATE OF INCORPORATION 2014-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1777938002 2020-06-23 0202 PPP 4021 159th Street, FLUSHING, NY, 11358-1622
Loan Status Date 2020-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1875
Loan Approval Amount (current) 1875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-1622
Project Congressional District NY-06
Number of Employees 1
NAICS code 812199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1893.65
Forgiveness Paid Date 2021-06-24
9475688806 2021-04-23 0202 PPS 4021 159th St Fl 3CD, Flushing, NY, 11358-1666
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1875
Loan Approval Amount (current) 1875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1666
Project Congressional District NY-06
Number of Employees 1
NAICS code 812199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1889.22
Forgiveness Paid Date 2022-02-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State