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)
2018-08-29 2024-08-16 Address 36 HOLLY DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Registered Agent)
2018-08-29 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3267487709 2020-05-01 0235 PPP 826 UNIT A FORT SALONGA RD, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6125
Loan Approval Amount (current) 6125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6182.51
Forgiveness Paid Date 2021-04-08
9670478405 2021-02-17 0235 PPS 826 UNIT A FORT SALONGA RD, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6125
Loan Approval Amount (current) 6125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731
Project Congressional District NY-03
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6166.51
Forgiveness Paid Date 2021-10-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State