Search icon

CHERRY TREES 39, INC.

Company Details

Name: CHERRY TREES 39, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2018 (6 years ago)
Entity Number: 5443778
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 54 WEST 39TH ST #4FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 WEST 39TH ST #4FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
TAE HO KIM Chief Executive Officer 54 W. 39TH STREET 4FL, NEW YORK, NY, United States, 10018

Licenses

Number Type Date End date Address
AEB-22-01407 Appearance Enhancement Business License 2022-08-10 2026-08-10 54 W 39th St Fl 4, New York, NY, 10018-2072

History

Start date End date Type Value
2018-11-15 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230127000818 2023-01-27 BIENNIAL STATEMENT 2022-11-01
201113060645 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181115010072 2018-11-15 CERTIFICATE OF INCORPORATION 2018-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2105158006 2020-06-23 0202 PPP 54 W 39TH ST FL 4, NEW YORK, NY, 10018
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2812
Loan Approval Amount (current) 2812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2837.11
Forgiveness Paid Date 2021-05-19
6501298405 2021-02-10 0202 PPS 54 W 39th St Fl 4, New York, NY, 10018-2072
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3225
Loan Approval Amount (current) 3225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-2072
Project Congressional District NY-12
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3245.02
Forgiveness Paid Date 2021-09-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State