Search icon

S.J.K.K. TENNIS, INC.

Company Details

Name: S.J.K.K. TENNIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1993 (32 years ago)
Entity Number: 1726025
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 31 KENNETH STREET, PLAINVIEW, NY, United States, 11803
Principal Address: 99 QUAKER MEETING HOUSE RD, BLDG 4, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN J. KAPLAN DOS Process Agent 31 KENNETH STREET, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
STEVE KAPLAN Chief Executive Officer 99 QUAKER MEETING HOUSE RD, BLDG 4, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1995-09-18 2001-11-16 Address 31 KENNETH ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1995-09-18 2001-11-16 Address 101 NORCROSS AVE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110719003031 2011-07-19 BIENNIAL STATEMENT 2011-05-01
090422002592 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070702002114 2007-07-02 BIENNIAL STATEMENT 2007-05-01
050711002771 2005-07-11 BIENNIAL STATEMENT 2005-05-01
030502002578 2003-05-02 BIENNIAL STATEMENT 2003-05-01
011116002671 2001-11-16 BIENNIAL STATEMENT 2001-05-01
990507002214 1999-05-07 BIENNIAL STATEMENT 1999-05-01
970515002824 1997-05-15 BIENNIAL STATEMENT 1997-05-01
950918002077 1995-09-18 BIENNIAL STATEMENT 1995-05-01
930512000185 1993-05-12 CERTIFICATE OF INCORPORATION 1993-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4430638305 2021-01-23 0235 PPS 99 Quaker Meeting House Rd, Farmingdale, NY, 11735-1847
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133187.5
Loan Approval Amount (current) 133187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-1847
Project Congressional District NY-03
Number of Employees 24
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134245.7
Forgiveness Paid Date 2021-11-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State