Search icon

K.J.L. PROPERTY MANAGEMENT CORP.

Company Details

Name: K.J.L. PROPERTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1995 (30 years ago)
Entity Number: 1922956
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 147-17 JAMAICA AVE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-297-1049

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-17 JAMAICA AVE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
PETER KULKA Chief Executive Officer 147-17 JAMAICA AVE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1334946-DCA Inactive Business 2009-10-01 2023-03-31
1334951-DCA Inactive Business 2009-10-01 2023-03-31

History

Start date End date Type Value
1997-07-02 2011-06-03 Address 147-17 JAMAICA AVE, JAMAICA, NY, 11435, 3629, USA (Type of address: Chief Executive Officer)
1997-07-02 2011-06-03 Address 147-17 JAMAICA AVE, JAMAICA, NY, 11435, 3629, USA (Type of address: Principal Executive Office)
1997-07-02 2011-06-03 Address 147-17 JAMAICA AVE, JAMAICA, NY, 11435, 3629, USA (Type of address: Service of Process)
1995-05-17 1997-07-02 Address 51 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130531002355 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110603002990 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090507002764 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070529002395 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050718002131 2005-07-18 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3314092 RENEWAL INVOICED 2021-03-31 380 Garage and/or Parking Lot License Renewal Fee
3314097 RENEWAL INVOICED 2021-03-31 380 Garage and/or Parking Lot License Renewal Fee
3257170 LL VIO CREDITED 2020-11-13 1000 LL - License Violation
2970081 RENEWAL INVOICED 2019-01-29 380 Garage and/or Parking Lot License Renewal Fee
2970100 RENEWAL INVOICED 2019-01-29 380 Garage and/or Parking Lot License Renewal Fee
2575503 RENEWAL INVOICED 2017-03-16 380 Garage and/or Parking Lot License Renewal Fee
2575504 RENEWAL INVOICED 2017-03-16 380 Garage and/or Parking Lot License Renewal Fee
2099202 CL VIO INVOICED 2015-06-09 175 CL - Consumer Law Violation
2026214 RENEWAL INVOICED 2015-03-24 380 Garage and/or Parking Lot License Renewal Fee
2026217 RENEWAL INVOICED 2015-03-24 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-09 Hearing Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 2 No data No data 2
2020-11-09 Hearing Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 2 No data No data 2
2015-06-02 Pleaded ON RECEIPTS, NO TOTAL OF MONEY PAID; SEPARATE STATEMENT OF TAX 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
66845.00
Total Face Value Of Loan:
66845.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66845
Current Approval Amount:
66845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67365.11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State