Search icon

JUNO SHOES & SPORTS, INC.

Company Details

Name: JUNO SHOES & SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1980 (45 years ago)
Entity Number: 648498
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1555 WESTCHESTER AVE, BRONX, NY, United States, 10472
Principal Address: 50 PARKWOODS RD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOY KILJA CHWE DOS Process Agent 1555 WESTCHESTER AVE, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
JOY KILJA CHWE Chief Executive Officer 1555 WESTCHESTER AVE, BRONX, NY, United States, 10472

History

Start date End date Type Value
2004-11-10 2010-10-06 Address 51 UNION ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2002-08-28 2008-09-10 Address 1555 WESTCHESTER AVE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
1995-07-21 2002-08-28 Address 50 PARKWOOD RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1995-07-21 2002-08-28 Address 50 PARKWOOD RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1995-07-21 2004-11-10 Address 51 UNION ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1980-09-03 1995-07-21 Address 529 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141008006397 2014-10-08 BIENNIAL STATEMENT 2014-09-01
121003002208 2012-10-03 BIENNIAL STATEMENT 2012-09-01
101006003042 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080910002544 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060913002394 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041110002488 2004-11-10 BIENNIAL STATEMENT 2004-09-01
020828002552 2002-08-28 BIENNIAL STATEMENT 2002-09-01
020517000108 2002-05-17 CERTIFICATE OF AMENDMENT 2002-05-17
000907002192 2000-09-07 BIENNIAL STATEMENT 2000-09-01
981009002004 1998-10-09 BIENNIAL STATEMENT 1998-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-03 No data 1555 WESTCHESTER AVE, Bronx, BRONX, NY, 10472 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-25 No data 1555 WESTCHESTER AVE, Bronx, BRONX, NY, 10472 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-11 No data 1555 WESTCHESTER AVE, Bronx, BRONX, NY, 10472 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4286128604 2021-03-18 0202 PPS 1555 Westchester Ave, Bronx, NY, 10472-2910
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10728
Loan Approval Amount (current) 10728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-2910
Project Congressional District NY-14
Number of Employees 2
NAICS code 448210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10838.81
Forgiveness Paid Date 2022-03-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State