Search icon

COMPAK N.Y. CORP.

Company Details

Name: COMPAK N.Y. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Entity Number: 2124401
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 147-27 175TH ST, #1B, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMON KUNG DOS Process Agent 147-27 175TH ST, #1B, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
SIMON KUNG Chief Executive Officer 147-27 175TH ST, #1B, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2005-04-29 2013-03-07 Address 147-27 175TH ST, #1B, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1999-04-14 2005-04-29 Address 147-39 175TH ST, #103E, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1999-04-14 2005-04-29 Address 147-39 175TH ST, #103E, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1997-03-19 2005-04-29 Address 147-39 175TH STREET, #103E, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150302006355 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307007101 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110322002202 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090306002016 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070404002990 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050429002455 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030320002261 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010323002547 2001-03-23 BIENNIAL STATEMENT 2001-03-01
990414002083 1999-04-14 BIENNIAL STATEMENT 1999-03-01
970319000288 1997-03-19 CERTIFICATE OF INCORPORATION 1997-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9927608501 2021-03-12 0202 PPS 14727 175th St Ste 1B, Jamaica, NY, 11434-5462
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5462
Project Congressional District NY-05
Number of Employees 3
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16903.62
Forgiveness Paid Date 2022-08-25
1549987705 2020-05-01 0202 PPP 14727 175th St Ste 1b, Jamaica, NY, 11434
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23945
Loan Approval Amount (current) 23945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24223.33
Forgiveness Paid Date 2021-07-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State