Search icon

KK INTERNATIONAL TRADING CORPORATION

Company Details

Name: KK INTERNATIONAL TRADING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1991 (34 years ago)
Entity Number: 1571235
ZIP code: 10022
County: Queens
Place of Formation: New York
Principal Address: 219 LAFAYETTE DR, SYOSSET, NY, United States, 11791
Address: 444 MADISON AVE 1ST FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD KRIHELI Chief Executive Officer 219 LAFAYETTE DR, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
C/O ELIAS, GOODMAN & SHANKS DOS Process Agent 444 MADISON AVE 1ST FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-06-28 2023-06-28 Address 163-10 NORTHERN BLVD #101, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 219 LAFAYETTE DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2001-08-16 2023-06-28 Address 163-10 NORTHERN BLVD #101, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2001-08-16 2023-06-28 Address 444 MADISON AVE 1ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-10-06 2001-08-16 Address 163-10 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1999-10-06 2001-08-16 Address 163-10 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-09-29 1999-10-06 Address 163-10 NORTHERN BOULEVARD, FLUSHING, NY, 11358, 2657, USA (Type of address: Chief Executive Officer)
1993-09-29 1999-10-06 Address 163-10 NORTHERN BOULEVARD, FLUSHING, NY, 11358, 2657, USA (Type of address: Principal Executive Office)
1993-03-23 1993-09-29 Address 163-10 NORTHERN BOULEVARD, SUITE 201, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1993-03-23 1993-09-29 Address 163-10 NORTHERN BOULEVARD, SUITE 201, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230628002344 2023-06-28 BIENNIAL STATEMENT 2021-08-01
030812002679 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010816002083 2001-08-16 BIENNIAL STATEMENT 2001-08-01
991006002131 1999-10-06 BIENNIAL STATEMENT 1999-08-01
930929002196 1993-09-29 BIENNIAL STATEMENT 1993-08-01
930323002017 1993-03-23 BIENNIAL STATEMENT 1992-08-01
910826000370 1991-08-26 CERTIFICATE OF INCORPORATION 1991-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2743007702 2020-05-01 0235 PPP 219 LAFAYETTE DR, SYOSSET, NY, 11791
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28167
Loan Approval Amount (current) 28167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 312230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State