Search icon

NEW J & K CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NEW J & K CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1995 (30 years ago)
Date of dissolution: 08 Mar 2023
Entity Number: 1978742
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 145-05 243RD ST, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-05 243RD ST, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
JUNG HO LEE Chief Executive Officer 145-05 243RD STREET, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 145-05 243RD STREET, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2006-03-09 2023-04-04 Address 145-05 243RD STREET, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2000-02-11 2006-03-09 Address 145-05 243RD ST, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
1998-01-20 2000-02-11 Address 251-55 GASKELL RD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1998-01-20 2023-04-04 Address 145-05 243RD ST, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404002190 2023-03-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-08
211227000485 2021-12-27 BIENNIAL STATEMENT 2021-12-27
140116002554 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120119002511 2012-01-19 BIENNIAL STATEMENT 2011-12-01
100111002462 2010-01-11 BIENNIAL STATEMENT 2009-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
288633 CNV_SI INVOICED 2006-03-06 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
14176.00
Total Face Value Of Loan:
14176.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5800.00
Total Face Value Of Loan:
5800.00
Date:
2020-04-29
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:
16100.00
Total Face Value Of Loan:
16100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16100
Current Approval Amount:
16100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16326.29
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14176
Current Approval Amount:
14176
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14314.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State