Search icon

KYJW CORPORATION

Company Details

Name: KYJW CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2016 (9 years ago)
Entity Number: 4909207
ZIP code: 07624
County: New York
Place of Formation: New Jersey
Address: 55 Taylor Drive, Closter, NJ, United States, 07624
Principal Address: 478 3RD AVENUE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 646-872-0833

DOS Process Agent

Name Role Address
JEONG W HWANG DOS Process Agent 55 Taylor Drive, Closter, NJ, United States, 07624

Chief Executive Officer

Name Role Address
JEONG W HWANG Chief Executive Officer 478 3RD AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
724233 No data Retail grocery store No data No data No data 478 3RD AVE, NEW YORK, NY, 10016 No data
0081-22-121020 No data Alcohol sale 2022-06-09 2022-06-09 2025-07-31 478 3RD AVE, NEW YORK, New York, 10016 Grocery Store
2074399-1-DCA Active Business 2018-06-26 No data 2023-11-30 No data No data

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 478 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-04-15 2024-03-01 Address 478 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-04-15 2024-03-01 Address 55 TAYLOR DRIVE, CLOSTER, NJ, 07624, USA (Type of address: Service of Process)
2018-03-05 2020-04-15 Address 478 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-03-05 2020-04-15 Address 478 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301067239 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220329000013 2022-03-29 BIENNIAL STATEMENT 2022-03-01
200415060464 2020-04-15 BIENNIAL STATEMENT 2020-03-01
180305006013 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160308000678 2016-03-08 APPLICATION OF AUTHORITY 2016-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3377461 RENEWAL INVOICED 2021-10-03 200 Tobacco Retail Dealer Renewal Fee
3371931 RENEWAL INVOICED 2021-09-21 200 Electronic Cigarette Dealer Renewal
3150084 OL VIO INVOICED 2020-01-29 400 OL - Other Violation
3103706 RENEWAL INVOICED 2019-10-16 200 Tobacco Retail Dealer Renewal Fee
3084411 RENEWAL INVOICED 2019-09-12 200 Electronic Cigarette Dealer Renewal
2759327 LICENSE INVOICED 2018-03-14 200 Electronic Cigarette Dealer License Fee
2695944 RENEWAL INVOICED 2017-11-17 110 Cigarette Retail Dealer Renewal Fee
2669909 OL VIO INVOICED 2017-09-26 250 OL - Other Violation
2668227 OL VIO CREDITED 2017-09-20 250 OL - Other Violation
2597272 TS VIO INVOICED 2017-04-28 1000 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-11 Pleaded COVERED FOOD SERVICE ESTABLISHMENT DOES NOT POST CALORIE INFORMATION ON ITS MENU OR MENU BOARD FOR ONE OR MORE STANDARD MENU ITEMS. 1 No data No data No data
2020-01-24 Pleaded COVERED FOOD SERVICE ESTABLISHMENT DOES NOT HAVE ADDITIONAL WRITTEN NUTRITIONAL INFORMATION ON THE PREMISES OR AVAILABLE TO CUSTOMERS. 1 1 No data No data
2020-01-24 Pleaded COVERED FOOD SERVICE ESTABLISHMENT DOES NOT DISPLAY DAILY CALORIC INTAKE STATEMENT ON EACH MENU BOARD OR EACH PAGE OF THE MENU. 1 1 No data No data
2017-09-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-11-23 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2016-11-23 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57888.00
Total Face Value Of Loan:
57888.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
681.00
Total Face Value Of Loan:
58181.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57500
Current Approval Amount:
58181
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58695.86
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57888
Current Approval Amount:
57888
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58373.31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State