Search icon

WOOJUNG ENTERPRISE CORP

Company Details

Name: WOOJUNG ENTERPRISE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2018 (7 years ago)
Entity Number: 5401197
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 826 UNIT A FORT SALONGA RD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOOJUNG ENTERPRISE CORP DOS Process Agent 826 UNIT A FORT SALONGA RD, EAST NORTHPORT, NY, United States, 11731

Agent

Name Role Address
SANG WOO LEE Agent 36 HOLLY DRIVE, EAST NORTHPORT, NY, 11731

Chief Executive Officer

Name Role Address
SANG WOO LEE Chief Executive Officer 826 UNIT A FORT SALONGA RD, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 826 UNIT A FORT SALONGA RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2020-10-14 2024-08-16 Address 826 UNIT A FORT SALONGA RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2020-10-14 2024-08-16 Address 826 UNIT A FORT SALONGA RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2018-12-10 2020-10-14 Address 826 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2018-08-29 2018-12-10 Address 36 HOLLY DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816002297 2024-08-16 BIENNIAL STATEMENT 2024-08-16
221006002680 2022-10-06 BIENNIAL STATEMENT 2022-08-01
201014060420 2020-10-14 BIENNIAL STATEMENT 2020-08-01
181210000313 2018-12-10 CERTIFICATE OF CHANGE 2018-12-10
180829010096 2018-08-29 CERTIFICATE OF INCORPORATION 2018-08-29

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
6125.00
Total Face Value Of Loan:
6125.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6125
Current Approval Amount:
6125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6182.51
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6125
Current Approval Amount:
6125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6166.51

Date of last update: 23 Mar 2025

Sources: New York Secretary of State