Search icon

JUN & MIN CORP.

Company Details

Name: JUN & MIN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 2015 (10 years ago)
Date of dissolution: 21 Feb 2025
Entity Number: 4751027
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 11 WEST 32ND ST 1ST FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 WEST 32ND ST 1ST FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-04-30 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-30 2025-02-28 Address 11 WEST 32ND ST 1ST FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228000116 2025-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-21
150430000340 2015-04-30 CERTIFICATE OF INCORPORATION 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4130458504 2021-02-25 0202 PPS 11 W 32nd St Frnt 1 # 1, New York, NY, 10001-3819
Loan Status Date 2022-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34167
Loan Approval Amount (current) 34167
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, 10001-3819
Project Congressional District NY-12
Number of Employees 12
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34676.23
Forgiveness Paid Date 2022-08-25
5244317308 2020-04-30 0202 PPP 11 W 32nd Street, New York, NY, 10001
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24405.77
Loan Approval Amount (current) 24405.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24728.06
Forgiveness Paid Date 2021-08-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State