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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1668701.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-05-02
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:
74520.00
Total Face Value Of Loan:
74520.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74520
Current Approval Amount:
74520
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
75438.96

Date of last update: 23 Mar 2025

Sources: New York Secretary of State