Search icon

JLEE 19 CORP

Company Details

Name: JLEE 19 CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2019 (6 years ago)
Entity Number: 5561488
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 37W 43RD STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JLEE 19 CORP DOS Process Agent 37W 43RD STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JIN CHOI Chief Executive Officer 19 PRINCETON DR, DIX HILLS, NY, United States, 11746

Agent

Name Role Address
JIN CHOI Agent 6 E 48TH ST, NEW YORK, NY, 10017

History

Start date End date Type Value
2022-07-06 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-22 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-30 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-30 2021-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-30 2024-08-26 Address 6 E 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2019-05-30 2024-08-26 Address 6 E 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826001773 2024-08-26 BIENNIAL STATEMENT 2024-08-26
190530010086 2019-05-30 CERTIFICATE OF INCORPORATION 2019-05-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-03 No data 6 E 48TH ST, Manhattan, NEW YORK, NY, 10017 Violation Issued 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
3164241 WM VIO INVOICED 2020-03-02 50 WM - W&M Violation
3158457 SCALE-01 INVOICED 2020-02-13 20 SCALE TO 33 LBS
3158272 CL VIO CREDITED 2020-02-12 175 CL - Consumer Law Violation
3158273 WM VIO CREDITED 2020-02-12 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-03 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2020-02-03 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2640467708 2020-05-01 0202 PPP 6 E 48TH ST, NEW YORK, NY, 10017
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74520
Loan Approval Amount (current) 74520
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, 10017-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 75438.96
Forgiveness Paid Date 2021-07-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State