Search icon

J.K. BAKERY CORP.

Company Details

Name: J.K. BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2002 (23 years ago)
Entity Number: 2723035
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 29-14 UNION STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29-14 UNION STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
WOO JAE KIM Chief Executive Officer 29-14 UNION STREET, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
140417002082 2014-04-17 BIENNIAL STATEMENT 2014-01-01
120227002217 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100113002787 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080110002825 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060206002040 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040109002625 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020124000738 2002-01-24 CERTIFICATE OF INCORPORATION 2002-01-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-27 No data 2814 UNION ST, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-14 No data 2914 UNION ST, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-18 No data 2814 UNION ST, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-24 No data 2914 UNION ST, Queens, FLUSHING, NY, 11354 Pass 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
2628706 SCALE-01 INVOICED 2017-06-21 20 SCALE TO 33 LBS
2583592 CL VIO INVOICED 2017-03-31 350 CL - Consumer Law Violation
2390723 CL VIO CREDITED 2016-07-28 175 CL - Consumer Law Violation
2385812 SCALE-01 INVOICED 2016-07-22 20 SCALE TO 33 LBS
2007423 SCALE-01 INVOICED 2015-03-03 20 SCALE TO 33 LBS
330799 CNV_SI INVOICED 2011-10-03 20 SI - Certificate of Inspection fee (scales)
319908 CNV_SI INVOICED 2010-03-29 20 SI - Certificate of Inspection fee (scales)
279965 CNV_SI INVOICED 2005-07-12 20 SI - Certificate of Inspection fee (scales)
272788 CNV_SI INVOICED 2004-12-13 20 SI - Certificate of Inspection fee (scales)
355292 CNV_SI INVOICED 1995-06-09 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-18 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4550978503 2021-02-26 0202 PPS 2914 Union St, Flushing, NY, 11354-2201
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2201
Project Congressional District NY-06
Number of Employees 1
NAICS code 445291
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7547.71
Forgiveness Paid Date 2021-10-19
6777407809 2020-06-02 0202 PPP 29-14 Union St., Flushing, NY, 11354
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 1
NAICS code 311812
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7591.46
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State