Search icon

LKK ASSOCIATES, INC.

Company Details

Name: LKK ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1996 (29 years ago)
Entity Number: 1996177
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 15 W NICHOLAI ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LKK ASSOCIATES, INC. DOS Process Agent 15 W NICHOLAI ST, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
LALIT KHANNA Chief Executive Officer 15 W NICHOLAI ST, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2011-03-31 2014-03-06 Address 148 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2011-03-31 2014-03-06 Address 148 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2011-03-31 2014-03-06 Address 148 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1996-02-01 2011-03-31 Address 37-11 74TH ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180327006033 2018-03-27 BIENNIAL STATEMENT 2018-02-01
170613006373 2017-06-13 BIENNIAL STATEMENT 2016-02-01
170331000136 2017-03-31 ANNULMENT OF DISSOLUTION 2017-03-31
DP-2246413 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140306006702 2014-03-06 BIENNIAL STATEMENT 2014-02-01
110331002423 2011-03-31 BIENNIAL STATEMENT 2010-02-01
960201000537 1996-02-01 CERTIFICATE OF INCORPORATION 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5583848304 2021-01-25 0235 PPS 15 W Nicholai St, Hicksville, NY, 11801-3805
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33075
Loan Approval Amount (current) 33075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3805
Project Congressional District NY-03
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33381.28
Forgiveness Paid Date 2022-01-03
6961857205 2020-04-28 0235 PPP 15 W NICHOLAI ST, HICKSVILLE, NY, 11801
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32960
Loan Approval Amount (current) 32960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33241.74
Forgiveness Paid Date 2021-03-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State