Search icon

C.K.K. INCORPORATED

Company Details

Name: C.K.K. INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1992 (33 years ago)
Entity Number: 1648488
ZIP code: 11795
County: Nassau
Place of Formation: New York
Address: 164 SECATOGUE LANE WEST, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 SECATOGUE LANE WEST, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
CLAUDETTE M GIORDANO Chief Executive Officer 164 SECATOGUE LANE WEST, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2008-07-23 2010-09-01 Address 164 SECATOGUE LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2008-07-23 2010-09-01 Address 164 SECATOGUE LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2008-07-23 2010-09-01 Address 164 SECATOGUE LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1998-07-02 2008-07-23 Address C/O CLAUDETTE M GIORDANO, 86 LINDEN AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1993-09-21 2008-07-23 Address 86 LINDEN AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1993-09-21 2008-07-23 Address 86 LINDEN AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1993-09-21 1998-07-02 Address % CLAUDETTE M. GIORDANO, 86 LINDEN AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1992-07-01 1993-09-21 Address 86 LINDEN AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100901002633 2010-09-01 BIENNIAL STATEMENT 2010-07-01
080723003033 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060630002734 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040811002112 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020715002664 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000711002546 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980702002658 1998-07-02 BIENNIAL STATEMENT 1998-07-01
960723002262 1996-07-23 BIENNIAL STATEMENT 1996-07-01
930921003761 1993-09-21 BIENNIAL STATEMENT 1993-07-01
920701000182 1992-07-01 CERTIFICATE OF INCORPORATION 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4571238405 2021-02-06 0235 PPS 2805 Merrick Rd, Bellmore, NY, 11710-5724
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11720
Loan Approval Amount (current) 11720
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 Bellmore, NASSAU, NY, 11710-5724
Project Congressional District NY-04
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11827.2
Forgiveness Paid Date 2022-01-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State