Search icon

KWON'S CORPORATION

Company Details

Name: KWON'S CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1984 (41 years ago)
Entity Number: 934795
ZIP code: 07071
County: Queens
Place of Formation: New York
Address: 300 CHUBB AVENUE, LYNDHURST, NJ, United States, 07071
Principal Address: 300 CHUBB AVE, LYNDHURST, NJ, United States, 07071

Contact Details

Phone +1 718-961-0996

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILYEON KWON Chief Executive Officer 29-02 UNION ST, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
WOOJIN CHOI DOS Process Agent 300 CHUBB AVENUE, LYNDHURST, NJ, United States, 07071

Licenses

Number Status Type Date End date
1266725-DCA Inactive Business 2007-09-04 2009-12-31

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 29-02 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2022-10-07 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-03 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-29 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-05 2024-09-13 Address 300 CHUBB AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913002696 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220916002318 2022-09-16 BIENNIAL STATEMENT 2022-08-01
200805061198 2020-08-05 BIENNIAL STATEMENT 2020-08-01
191106060839 2019-11-06 BIENNIAL STATEMENT 2018-08-01
170710006707 2017-07-10 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2778322 OL VIO INVOICED 2018-04-19 250 OL - Other Violation
187650 OL VIO INVOICED 2012-04-13 510 OL - Other Violation
333701 CNV_SI INVOICED 2012-04-10 260 SI - Certificate of Inspection fee (scales)
161524 OL VIO INVOICED 2011-11-18 3000 OL - Other Violation
167856 WH VIO INVOICED 2011-11-18 300 WH - W&M Hearable Violation
329527 CNV_SI INVOICED 2011-11-03 140 SI - Certificate of Inspection fee (scales)
161450 OL VIO INVOICED 2011-10-04 535 OL - Other Violation
330800 CNV_SI INVOICED 2011-10-03 280 SI - Certificate of Inspection fee (scales)
120684 WH VIO INVOICED 2009-06-16 250 WH - W&M Hearable Violation
308214 CNV_SI INVOICED 2009-06-15 280 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-10 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

USAspending Awards / Financial Assistance

Date:
2007-11-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State