Search icon

JJK EXPRESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JJK EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1999 (26 years ago)
Date of dissolution: 23 Jul 2024
Entity Number: 2442686
ZIP code: 11361
County: Nassau
Place of Formation: New York
Principal Address: 15-43 BELL BLVD, BAYSIDE, NY, United States, 11360
Address: 218-14 NORTHERN BLVD, 108, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID SHIN CPA DOS Process Agent 218-14 NORTHERN BLVD, 108, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
JANG SE LEE Chief Executive Officer 15-43 BELL BLVD, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2009-11-05 2024-08-05 Address 218-14 NORTHERN BLVD, 108, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2006-01-10 2024-08-05 Address 15-43 BELL BLVD, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2003-10-29 2009-11-05 Address 136-26 37TH AVE, STE 500, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2001-11-09 2003-10-29 Address 39-01 MAIN STREET, SUITE 607, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2001-11-09 2006-01-10 Address 73 EDGEWOOD RD., 2ND FL, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240805002955 2024-07-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-23
131129002247 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111121002605 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091105002305 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071206002704 2007-12-06 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
10724.00
Total Face Value Of Loan:
10724.00
Date:
2020-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94400.00
Total Face Value Of Loan:
94400.00
Date:
2020-05-02
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:
11264.00
Total Face Value Of Loan:
11264.00
Date:
2020-04-30
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

Jobs Reported:
2
Initial Approval Amount:
$11,264
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,264
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,436.2
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $11,264
Jobs Reported:
2
Initial Approval Amount:
$10,724
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,724
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,856.8
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $10,722
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State