Search icon

JUNG ANG MECHANICAL CORP.

Company Details

Name: JUNG ANG MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2014 (11 years ago)
Entity Number: 4565504
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-87 ROOSEVELT AVENUE, 2ND FLOOR, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEONG UK KIM Chief Executive Officer 136-87 ROOSEVELT AVENUE, 2ND FLOOR, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-87 ROOSEVELT AVENUE, 2ND FLOOR, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
170614006088 2017-06-14 BIENNIAL STATEMENT 2016-04-01
140422010216 2014-04-22 CERTIFICATE OF INCORPORATION 2014-04-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-07 No data JEROME AVENUE, FROM STREET EAST 208 STREET TO STREET EAST GUN HILL ROAD No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok
2020-03-18 No data 64 AVENUE, FROM STREET 220 STREET TO STREET SPRINGFIELD BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Three sidewalk flags restore in compliance with expansion joint seal.
2019-12-24 No data JEROME AVENUE, FROM STREET EAST 208 STREET TO STREET EAST GUN HILL ROAD No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired
2019-10-24 No data 64 AVENUE, FROM STREET 220 STREET TO STREET SPRINGFIELD BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Restored sidewalk flags

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9844908306 2021-01-31 0202 PPS 13687 Roosevelt Ave Ste 2, Flushing, NY, 11354-5539
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Flushing, QUEENS, NY, 11354-5539
Project Congressional District NY-06
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5074.73
Forgiveness Paid Date 2022-08-08
2775977705 2020-05-01 0202 PPP 13687 ROOSEVELT AVE 2 FLOOR, FLUSHING, NY, 11354
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State