Search icon

CHERRY TREES 39, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHERRY TREES 39, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2018 (7 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
AEB-22-01407 DOSAEBUSINESS 2022-08-10 2026-08-10 54 W 39th St Fl 4, New York, NY, 10018
AEB-22-01407 DOSAEBUSUNESS 2022-08-10 2026-08-10 54 W 39th St Fl 4, New York, NY, 10018

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 54 W. 39TH STREET 4FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-09-08 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-13 2025-04-08 Address 54 W. 39TH STREET 4FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-11-15 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-15 2025-04-08 Address 54 WEST 39TH ST #4FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408000758 2025-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-02
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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
3225.00
Total Face Value Of Loan:
3225.00
Date:
2020-06-23
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:
2812.00
Total Face Value Of Loan:
2812.00
Date:
2020-06-16
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:
33000.00
Total Face Value Of Loan:
33000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,812
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,837.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,700
Utilities: $112
Mortgage Interest: $0
Rent: $1,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
1
Initial Approval Amount:
$3,225
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,245.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,221
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State