Search icon

D.K.Y. ENTERPRISES, INC.

Company Details

Name: D.K.Y. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1991 (34 years ago)
Entity Number: 1511268
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5504 8TH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-438-3838

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5504 8TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
KOK TIMMY LANG Chief Executive Officer 5504 8TH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 5504 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1993-09-21 2024-10-11 Address 5504 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1993-09-21 2024-10-11 Address 5504 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1991-02-25 1993-09-21 Address 5504 EIGHTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1991-02-25 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241011003595 2024-10-11 BIENNIAL STATEMENT 2024-10-11
211209002919 2021-12-09 BIENNIAL STATEMENT 2021-12-09
130315006377 2013-03-15 BIENNIAL STATEMENT 2013-02-01
110325002161 2011-03-25 BIENNIAL STATEMENT 2011-02-01
070213002472 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050307002070 2005-03-07 BIENNIAL STATEMENT 2005-02-01
010515002550 2001-05-15 BIENNIAL STATEMENT 2001-02-01
990615002275 1999-06-15 BIENNIAL STATEMENT 1999-02-01
940816002061 1994-08-16 BIENNIAL STATEMENT 1994-02-01
930921003515 1993-09-21 BIENNIAL STATEMENT 1993-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-03 No data 5504 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-24 No data 5504 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-13 No data 5504 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
2508937307 2020-04-29 0202 PPP 5504 8TH AVE, BROOKLYN, NY, 11220-3516
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) 119504
Loan Approval Amount (current) 119504
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11220-3516
Project Congressional District NY-10
Number of Employees 11
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121034.32
Forgiveness Paid Date 2021-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100697 Assault, Libel, and Slander 2021-01-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-26
Termination Date 2022-03-28
Date Issue Joined 2021-03-27
Pretrial Conference Date 2021-04-26
Trial Begin Date 2022-03-28
Trial End Date 2022-03-28
Section 1332
Status Terminated

Parties

Name D.K.Y. ENTERPRISES, INC.
Role Plaintiff
Name SENSIA, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State