Search icon

LEE BROTHERS CORP.

Company Details

Name: LEE BROTHERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2016 (9 years ago)
Entity Number: 4954636
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-26 UNION STREET #2FL, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-762-7742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IN BOK LEE Chief Executive Officer 36-26 UNION STREET #2FL, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
LEE BROTHERS CORP. DOS Process Agent 36-26 UNION STREET #2FL, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2040732-DCA Active Business 2016-07-19 2024-05-01

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 36-26 UNION STREET #2FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-05-16 2024-06-07 Address 36-26 UNION STREET #2FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-05-16 2024-06-07 Address 36-26 UNION STREET #2FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-05-27 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-27 2018-05-16 Address 36-26 UNION STREET, 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607001531 2024-06-07 BIENNIAL STATEMENT 2024-06-07
220504002390 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200515060172 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180516006134 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160527000643 2016-05-27 CERTIFICATE OF INCORPORATION 2016-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-26 No data 3626 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-05 No data 3626 UNION ST, Queens, FLUSHING, NY, 11354 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-08 No data 3626 UNION ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-23 No data 3626 UNION ST, Queens, FLUSHING, NY, 11354 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-07 No data 3626 UNION ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-08 No data 3626 UNION ST, Queens, FLUSHING, NY, 11354 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
3443446 LL VIO INVOICED 2022-05-02 7000 LL - License Violation
3437527 RENEWAL INVOICED 2022-04-12 500 Employment Agency Renewal Fee
3183869 RENEWAL INVOICED 2020-06-22 500 Employment Agency Renewal Fee
3045205 LL VIO INVOICED 2019-06-11 2375 LL - License Violation
3043494 LL VIO CREDITED 2019-06-06 1625 LL - License Violation
2914138 LL VIO INVOICED 2018-10-23 500 LL - License Violation
2886860 LL VIO CREDITED 2018-09-18 250 LL - License Violation
2777599 RENEWAL INVOICED 2018-04-18 500 Employment Agency Renewal Fee
2375025 FINGERPRINTE INVOICED 2016-06-29 91.5 Fingerprint Fee for Employment Agency
2375021 LICENSE INVOICED 2016-06-29 500 Employment Agency Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-26 No data BUSINESS FAILS TO POST SIGN CONTAINING JOB SEEKERS RIGHTS CONSPICUOUSLY IN MAIN ROOM OF PLACE OF BUSINESS 1 No data No data No data
2021-12-08 Default Decision APPLICANT AND/OR EMPLOYER REGISTER DOES NOT INCLUDE ALL OF THE REQUIRED INFORMATION. 1 No data 1 No data
2021-12-08 Default Decision BUSINESS FAILS TO POST SIGN CONTAINING JOB SEEKERS RIGHTS CONSPICUOUSLY IN MAIN ROOM OF PLACE OF BUSINESS 1 No data 1 No data
2021-12-08 Default Decision BUSINESS FAILS TO MAKE ITS STATEMENTS OF TERMS AND CONDITIONS AVAILABLE FOR INSPECTION BY DCA 1 No data 1 No data
2019-05-07 Pleaded FAILURE TO PROVIDE DOMESTIC OR HOUSEHOLD JOB APPLICANTS WITH WRITTEN STATEMENT OF JOB CONDITIONS, OR FAILED TO INCLUDE ALL REQUIRED ELEMENTS 1 1 No data No data
2019-05-07 Pleaded LICENSEE FAILS TO MAKE ITS RECEIPTS AVAILABLE FOR INSPECTION BY DCA. 1 1 No data No data
2019-05-07 Pleaded FAILURE TO KEEP DUPLICATE COPY OF STATEMENT OF JOB CONDITIONS ON FILE FOR 3 YEARS 1 1 No data No data
2019-05-07 Pleaded EMPLOYMENT AGENCY DOES NOT MAINTAIN ITS APPLICANT AND/OR EMPLOYER REGISTER(S) IN ENGLISH. 1 1 No data No data
2019-05-07 Pleaded BUSINESS DOES NOT MAINTAIN OR KEEP A REGISTER WITH REQUIRED APPLICANT INFORMATION. 1 1 No data No data
2019-05-07 Pleaded BUSINESS FAILS TO PROVIDE APPLICANTS FOR DOMESTIC OR HOUSEHOLD EMPLOYMENT AND/OR THE APPLICANT'S PROSPECTIVE EMPLOYERS WITH A COPY OF THE STATEMENT OF RIGHTS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3343098208 2020-08-04 0202 PPP 3626 UNION ST, FLUSHING, NY, 11354-4115
Loan Status Date 2021-07-17
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 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-4115
Project Congressional District NY-06
Number of Employees 1
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5040.41
Forgiveness Paid Date 2021-06-04
4187428507 2021-02-25 0202 PPS 3626 Union St # 2, Flushing, NY, 11354-4291
Loan Status Date 2021-11-16
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 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4291
Project Congressional District NY-06
Number of Employees 2
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5028.9
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State