Search icon

PLACID-NK CORPORATION

Company Details

Name: PLACID-NK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1993 (32 years ago)
Date of dissolution: 23 Apr 2002
Entity Number: 1759250
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-12 30TH AVE, 220, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAMAL U AHMED MD Chief Executive Officer 30-12 30TH AVE, 220, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
MOHAMMED H AHMED MD DOS Process Agent 30-12 30TH AVE, 220, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
1997-09-09 2000-08-25 Address 30-12 30TH AVE, SUITE 220, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1997-09-09 2000-08-25 Address 30-12 30TH AVE, SUITE 220, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
1997-09-09 2000-08-25 Address 30-12 30TH AVE, SUITE 220, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
1996-11-18 1997-09-09 Address 169-11 HIGHLAND AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1996-11-18 1997-09-09 Address 169-11 HIGHLAND AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1993-09-24 1997-09-09 Address 169-11 HIGHLAND AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020423000152 2002-04-23 CERTIFICATE OF DISSOLUTION 2002-04-23
000825002443 2000-08-25 BIENNIAL STATEMENT 1999-09-01
970909002365 1997-09-09 BIENNIAL STATEMENT 1997-09-01
961118002371 1996-11-18 BIENNIAL STATEMENT 1995-09-01
930924000080 1993-09-24 CERTIFICATE OF INCORPORATION 1993-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8317818405 2021-02-13 0202 PPS 7210 37th Ave Unit C, Jackson Heights, NY, 11372-6219
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329900
Loan Approval Amount (current) 329900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4653
Servicing Lender Name Evolve Bank and Trust
Servicing Lender Address 301 Shoppingway Blvd, WEST MEMPHIS, AR, 72301-1719
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6219
Project Congressional District NY-06
Number of Employees 16
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4653
Originating Lender Name Evolve Bank and Trust
Originating Lender Address WEST MEMPHIS, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 332882.66
Forgiveness Paid Date 2022-01-18
6637797002 2020-04-07 0235 PPP 400 POST AVE suite 101, WESTBURY, NY, 11590-2212
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170900
Loan Approval Amount (current) 168400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4653
Servicing Lender Name Evolve Bank and Trust
Servicing Lender Address 301 Shoppingway Blvd, WEST MEMPHIS, AR, 72301-1719
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-2212
Project Congressional District NY-03
Number of Employees 15
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4653
Originating Lender Name Evolve Bank and Trust
Originating Lender Address WEST MEMPHIS, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169816.41
Forgiveness Paid Date 2021-02-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State