Search icon

J.K.Q. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.K.Q. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1996 (29 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 2071479
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 147-09 JAMAICA AVENUE, JAMAICA, NY, United States, 11435
Principal Address: 147-09 JAMAICA AVE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK KASSAB Chief Executive Officer 147-09 JAMAICA AVE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-09 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Filings

Filing Number Date Filed Type Effective Date
DP-1577767 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
001025002175 2000-10-25 BIENNIAL STATEMENT 2000-10-01
981231002176 1998-12-31 BIENNIAL STATEMENT 1998-10-01
961002000725 1996-10-02 CERTIFICATE OF INCORPORATION 1996-10-02

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
10705.00
Total Face Value Of Loan:
10705.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$10,705
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,916.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $10,705

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State