Search icon

JUNE & HO MARKET INC.

Company Details

Name: JUNE & HO MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1982 (43 years ago)
Entity Number: 791178
ZIP code: 11106
County: Westchester
Place of Formation: New York
Address: 3253 30TH STREET, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUNE & HO MARKET INC DOS Process Agent 3253 30TH STREET, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
HEATHER PARK Chief Executive Officer 3253 30TH STREET, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2023-02-23 2023-02-23 Address 70 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 3253 30TH STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2002-09-24 2023-02-23 Address 70 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process)
2002-09-24 2023-02-23 Address 70 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-10-15 2002-09-24 Address 58 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Service of Process)
1993-05-05 2002-09-24 Address 58 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1993-05-05 2002-09-24 Address 58 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1982-09-03 1993-10-15 Address 58 PURCHASE ST., RYE, NY, 10580, USA (Type of address: Service of Process)
1982-09-03 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230223002376 2023-02-23 BIENNIAL STATEMENT 2022-09-01
210713001929 2021-07-13 BIENNIAL STATEMENT 2021-07-13
140918006206 2014-09-18 BIENNIAL STATEMENT 2014-09-01
121001002443 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100915002441 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080904002603 2008-09-04 BIENNIAL STATEMENT 2008-09-01
060830002584 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041025002611 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020924002379 2002-09-24 BIENNIAL STATEMENT 2002-09-01
001003002201 2000-10-03 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2789758401 2021-02-04 0202 PPS 70 Purchase St, Rye, NY, 10580-3009
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78707
Loan Approval Amount (current) 78707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-3009
Project Congressional District NY-16
Number of Employees 10
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79519.95
Forgiveness Paid Date 2022-02-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State