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 444 MADISON AVE 1ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-08-16 2023-06-28 Address 163-10 NORTHERN BLVD #101, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1999-10-06 2001-08-16 Address 163-10 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-28167.00
Total Face Value Of Loan:
28167.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21675.00
Total Face Value Of Loan:
21675.00
Date:
2013-12-09
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:
760000.00
Total Face Value Of Loan:
760000.00

Trademarks Section

Serial Number:
86143830
Mark:
JETLINE
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2013-12-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
JETLINE

Goods And Services

For:
Cigar lighters
International Classes:
034 - Primary Class
Class Status:
Active
Serial Number:
86143831
Mark:
MAGIC 25
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2013-12-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MAGIC 25

Goods And Services

For:
Cigarette filters
International Classes:
034 - Primary Class
Class Status:
Active
Serial Number:
86143840
Mark:
SLIM LINE
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK
Application Filing Date:
2013-12-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SLIM LINE

Goods And Services

For:
Cigarette lighters not for land vehicles
International Classes:
034 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28167
Current Approval Amount:
28167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 15 Mar 2025

Sources: New York Secretary of State