Search icon

K.K. MACHINE CO., INC.

Company Details

Name: K.K. MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1990 (35 years ago)
Entity Number: 1431091
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 69-34 51st Avenue, WOODSIDE, NY, United States, 11377
Principal Address: 49-19 67 STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREL HAJEK Chief Executive Officer 69-34 51ST AVENUE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
KAREL HAJEK DOS Process Agent 69-34 51st Avenue, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 69-34 51ST AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 49-19 67 STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-05-18 2024-05-02 Address 49-19 67 STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1990-03-16 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-03-16 2024-05-02 Address 50-26 70TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001083 2024-05-02 BIENNIAL STATEMENT 2024-05-02
210827001646 2021-08-27 BIENNIAL STATEMENT 2021-08-27
080104002977 2008-01-04 BIENNIAL STATEMENT 2006-03-01
980326002093 1998-03-26 BIENNIAL STATEMENT 1998-03-01
940427002426 1994-04-27 BIENNIAL STATEMENT 1994-03-01
930518002628 1993-05-18 BIENNIAL STATEMENT 1993-03-01
C119150-4 1990-03-16 CERTIFICATE OF INCORPORATION 1990-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3654717804 2020-05-26 0202 PPP 69-34 51ST STREET, WOODSIDE, NY, 11377-0106
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135157
Loan Approval Amount (current) 135157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address WOODSIDE, QUEENS, NY, 11377-0106
Project Congressional District NY-07
Number of Employees 17
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136830.73
Forgiveness Paid Date 2021-08-24
7523388305 2021-01-28 0202 PPS 6934 51st Ave, Woodside, NY, 11377-7630
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135157
Loan Approval Amount (current) 135157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7630
Project Congressional District NY-06
Number of Employees 17
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137112.15
Forgiveness Paid Date 2022-07-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003732 Fair Labor Standards Act 2010-08-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-13
Termination Date 2013-04-30
Date Issue Joined 2011-09-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name MONSERRATE,
Role Plaintiff
Name K.K. MACHINE CO., INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State