Search icon

K & A PLUS OF NEW YORK, INC.

Company Details

Name: K & A PLUS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2000 (25 years ago)
Entity Number: 2523776
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 77-04 21ST AVENUE, JACKSON HEIGHTS, NY, United States, 11370

Contact Details

Phone +1 718-278-4658

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
K & A PLUS OF NEW YORK, INC. DOS Process Agent 77-04 21ST AVENUE, JACKSON HEIGHTS, NY, United States, 11370

Chief Executive Officer

Name Role Address
KYUNG TAE CHO Chief Executive Officer 77-04 21ST AVENUE, JACKSON HEIGTHS, NY, United States, 11370

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-111047 No data Alcohol sale 2024-07-25 2024-07-25 2027-08-31 77 04 21ST AVE, JACKSON HEIGHTS, New York, 11370 Grocery Store
1068058-DCA Active Business 2000-12-14 No data 2024-12-31 No data No data

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 77-04 21ST AVENUE, JACKSON HEIGTHS, NY, 11370, USA (Type of address: Chief Executive Officer)
2016-06-10 2024-06-12 Address 77-04 21ST AVENUE, JACKSON HEIGTHS, NY, 11370, USA (Type of address: Chief Executive Officer)
2014-07-30 2016-06-10 Address 77-04 21ST AVE, JACKSON HEIGTHS, NY, 11370, USA (Type of address: Chief Executive Officer)
2014-07-30 2016-06-10 Address 77-04 21ST AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
2000-06-22 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240612004205 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220630000849 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200616060521 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180801007996 2018-08-01 BIENNIAL STATEMENT 2018-06-01
160610006269 2016-06-10 BIENNIAL STATEMENT 2016-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602256 SCALE-01 INVOICED 2023-02-23 20 SCALE TO 33 LBS
3543734 RENEWAL INVOICED 2022-10-27 200 Tobacco Retail Dealer Renewal Fee
3263429 RENEWAL INVOICED 2020-12-01 200 Tobacco Retail Dealer Renewal Fee
3117000 SCALE-01 INVOICED 2019-11-19 20 SCALE TO 33 LBS
2918551 RENEWAL INVOICED 2018-10-27 200 Tobacco Retail Dealer Renewal Fee
2713556 WM VIO INVOICED 2017-12-20 50 WM - W&M Violation
2712704 SCALE-01 INVOICED 2017-12-19 20 SCALE TO 33 LBS
2525847 SCALE-01 INVOICED 2017-01-03 20 SCALE TO 33 LBS
2500383 RENEWAL INVOICED 2016-11-30 110 Cigarette Retail Dealer Renewal Fee
1937198 LICENSEDOC0 INVOICED 2015-01-12 0 License Document Replacement, Lost in Mail

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-12 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2017-12-12 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
21700.00
Total Face Value Of Loan:
21700.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21700
Current Approval Amount:
21700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21815.93

Date of last update: 30 Mar 2025

Sources: New York Secretary of State