Search icon

L.K. AMPOLEX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.K. AMPOLEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1997 (28 years ago)
Entity Number: 2191968
ZIP code: 11378
County: Kings
Place of Formation: New York
Address: 64-02 FLUSHING AVE., MASPETH, NY, United States, 11378
Principal Address: 64-02 FLUSHING AVE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-416-1749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
L.K. AMPOLEX Chief Executive Officer 64-02 FLUSHING AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-02 FLUSHING AVE., MASPETH, NY, United States, 11378

National Provider Identifier

NPI Number:
1104951375
Certification Date:
2023-11-09

Authorized Person:

Name:
JIN PING LIANG
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2001-10-15 2003-09-23 Address 64-02 FLUSHING AVE., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2001-10-15 2003-09-23 Address 64-02 FLUSHING AVE., MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1999-11-02 2001-10-15 Address 64-02 FLUSHING AVENUE, MASPETH, NY, 11370, USA (Type of address: Chief Executive Officer)
1999-11-02 2001-10-15 Address 576 LEONARD STREET, BROOKLYN, NY, 11272, USA (Type of address: Principal Executive Office)
1997-10-22 2001-10-15 Address 64-02 FLUSHING AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090930002421 2009-09-30 BIENNIAL STATEMENT 2009-10-01
051121002862 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030923002482 2003-09-23 BIENNIAL STATEMENT 2003-10-01
011015002527 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991102002242 1999-11-02 BIENNIAL STATEMENT 1999-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2499326 CL VIO INVOICED 2016-11-29 350 CL - Consumer Law Violation
2499327 OL VIO INVOICED 2016-11-29 1125 OL - Other Violation
2069701 OL VIO INVOICED 2015-05-05 625 OL - Other Violation
31297 CL VIO INVOICED 2004-08-19 30 CL - Consumer Law Violation
257648 CNV_SI INVOICED 2002-03-15 36 SI - Certificate of Inspection fee (scales)
232884 CL VIO INVOICED 1998-10-14 150 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-18 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2016-11-18 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2015-04-29 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
12924.00
Total Face Value Of Loan:
12924.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
12924
Current Approval Amount:
12924
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10585.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State