Search icon

JK DRUGS, INC.

Company Details

Name: JK DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1996 (29 years ago)
Entity Number: 2041339
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-67 BOWNE ST, FLUSHING, NY, United States, 11355
Principal Address: 70 BLUEBIRD DR, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 718-463-0333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-67 BOWNE ST, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
JINNY S KIM Chief Executive Officer 41-67 BOWNE ST, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2000-06-20 2004-07-08 Address 30 BLUEBIRD DR, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2000-06-20 2004-07-08 Address 30 BLUEBIRD DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2000-06-20 2004-07-08 Address 41-67 BOWNE ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1998-06-29 2000-06-20 Address 183 SOUTHWOOD CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1998-06-29 2000-06-20 Address 41-67 BOWNE ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1998-06-29 2000-06-20 Address 183 SOUTHWOOD CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1996-06-21 1998-06-29 Address 41-67 B BOWNE ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040708002171 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020530002472 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000620002378 2000-06-20 BIENNIAL STATEMENT 2000-06-01
980629002774 1998-06-29 BIENNIAL STATEMENT 1998-06-01
960621000123 1996-06-21 CERTIFICATE OF INCORPORATION 1996-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
263945 CNV_SI INVOICED 2003-09-10 36 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5949337401 2020-05-13 0202 PPP 4167 BOWNE ST, FLUSHING, NY, 11355-2642
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24145
Loan Approval Amount (current) 24145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-2642
Project Congressional District NY-06
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24381.16
Forgiveness Paid Date 2021-05-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State