Search icon

NKH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NKH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1997 (28 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 2118906
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1911 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NKH CORP. DOS Process Agent 1911 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
ANDREW NAM Chief Executive Officer 1911 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2021-03-02 2023-10-13 Address 1911 WANTAGH AVENUE, WANTAGH, NY, 11793, 3930, USA (Type of address: Service of Process)
2011-03-24 2021-03-02 Address 1911 WANTAGH AVENUE, WANTAGH, NY, 11793, 3930, USA (Type of address: Service of Process)
2011-03-24 2023-10-13 Address 1911 WANTAGH AVENUE, WANTAGH, NY, 11793, 3930, USA (Type of address: Chief Executive Officer)
2003-03-10 2011-03-24 Address 1911 WANTAGH AVE, WANTAGH, NY, 11793, 3930, USA (Type of address: Service of Process)
2001-03-15 2011-03-24 Address 1911 WANTAGH AVE, WANTAGH, NY, 11793, 3930, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231013001347 2023-10-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-10
210302061363 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060515 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170308006262 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150302006616 2015-03-02 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
16250.00
Total Face Value Of Loan:
16250.00
Date:
2020-05-03
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:
16250.00
Total Face Value Of Loan:
16250.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16332.81
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16392.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State