Search icon

HKK ENTERPRISES, INC.

Company Details

Name: HKK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2001 (24 years ago)
Entity Number: 2592909
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 303 EAST 44TH ST, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-338-9604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 EAST 44TH ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JEONG SOOK KIM Chief Executive Officer 303 EAST 44TH ST, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1075268-DCA Inactive Business 2001-03-21 2016-12-31
1074450-DCA Inactive Business 2001-03-07 2016-03-31

History

Start date End date Type Value
2007-01-04 2011-01-13 Address 303 EAST 4TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-01-30 2007-01-04 Address 303 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-01-30 2007-01-04 Address 303 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-01-30 2007-01-04 Address 303 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-01-11 2003-01-30 Address 303 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130213002137 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110113002403 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090105002834 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070104002526 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050223002463 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030130002153 2003-01-30 BIENNIAL STATEMENT 2003-01-01
010111000275 2001-01-11 CERTIFICATE OF INCORPORATION 2001-01-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-17 No data 303 E 44TH ST, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-01 No data 303 E 44TH ST, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-17 No data 303 E 44TH ST, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-09 No data 303 E 44TH ST, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-25 No data 303 E 44TH ST, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-22 No data 303 E 44TH ST, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-07 No data 303 E 44TH ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-10 No data 303 E 44TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-10 No data 303 E 44TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2612357 CL VIO INVOICED 2017-05-16 350 CL - Consumer Law Violation
2612358 WM VIO INVOICED 2017-05-16 500 WM - W&M Violation
2370597 CL VIO CREDITED 2016-06-22 175 CL - Consumer Law Violation
2370598 WM VIO CREDITED 2016-06-22 75 WM - W&M Violation
2237570 WM VIO CREDITED 2015-12-17 75 WM - W&M Violation
2237569 CL VIO CREDITED 2015-12-17 175 CL - Consumer Law Violation
2229886 LICENSEDOC15 INVOICED 2015-12-08 15 License Document Replacement
1894956 RENEWAL INVOICED 2014-11-26 110 Cigarette Retail Dealer Renewal Fee
1587202 RENEWAL INVOICED 2014-02-10 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
346568 CNV_SI INVOICED 2013-04-08 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-07 Default Decision SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 No data 1 No data
2015-12-07 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2015-12-07 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3215805007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HKK ENTERPRISES, INC.
Recipient Name Raw HKK ENTERPRISES, INC.
Recipient DUNS 362324332
Recipient Address 303 E 44TH ST, NEW YORK, NEW YORK, NEW YORK, 10017-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State