Search icon

JS HOPE CORP.

Company Details

Name: JS HOPE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2016 (8 years ago)
Entity Number: 5045627
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 155 E. 34th St., New York, NY, United States, 10016

Contact Details

Phone +1 212-945-3075

Phone +1 718-751-0303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JS HOPE CORP. DOS Process Agent 155 E. 34th St., New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
KYUNG WON LEE Chief Executive Officer 47-75 48TH ST, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2098417-DCA Inactive Business 2021-04-21 No data
2076346-DCA Inactive Business 2018-07-30 No data
2050739-DCA Inactive Business 2017-04-06 2017-12-31

History

Start date End date Type Value
2021-10-21 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-30 2021-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-30 2024-07-12 Address 4775 48TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712003857 2024-07-12 BIENNIAL STATEMENT 2024-07-12
161202000555 2016-12-02 CERTIFICATE OF AMENDMENT 2016-12-02
161130010360 2016-11-30 CERTIFICATE OF INCORPORATION 2016-11-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-23 No data 2144 BROADWAY, Manhattan, NEW YORK, NY, 10023 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-05 No data 225 S END AVE, Manhattan, NEW YORK, NY, 10280 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-24 No data 1028 2ND AVE, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-10 No data 225 S END AVE, Manhattan, NEW YORK, NY, 10280 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-09 No data 388 BRIDGE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-10 No data 388 BRIDGE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-12 No data 388 BRIDGE ST, Brooklyn, BROOKLYN, NY, 11201 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-30 No data 388 BRIDGE ST, Brooklyn, BROOKLYN, NY, 11201 Pass 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
3459014 SCALE02 INVOICED 2022-06-28 40 SCALE TO 661 LBS
3329789 SCALE02 INVOICED 2021-05-12 40 SCALE TO 661 LBS
3315992 LICENSE INVOICED 2021-04-07 170 Laundries License Fee
3307406 SCALE02 INVOICED 2021-03-09 40 SCALE TO 661 LBS
3125314 RENEWAL INVOICED 2019-12-10 340 Laundries License Renewal Fee
2872440 SCALE02 INVOICED 2018-09-11 40 SCALE TO 661 LBS
2816473 LICENSE INVOICED 2018-07-27 255 Laundries License Fee
2548056 LICENSE INVOICED 2017-02-07 170 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7441017005 2020-04-07 0202 PPP 47-75 48TH STREET, WOODSIDE, NY, 11377-1246
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48800
Loan Approval Amount (current) 51700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-1246
Project Congressional District NY-07
Number of Employees 7
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52205.67
Forgiveness Paid Date 2021-04-12
7454308407 2021-02-12 0202 PPS 155 E 34th St, New York, NY, 10016-4766
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51700
Loan Approval Amount (current) 51700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10016-4766
Project Congressional District NY-12
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52072.52
Forgiveness Paid Date 2021-11-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State