Search icon

H.K. LIVE POULTRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.K. LIVE POULTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2002 (23 years ago)
Entity Number: 2817948
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8165 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214
Principal Address: 8165 NEW UTRCHT AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8165 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
WAI MING NG Chief Executive Officer 8165 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2023-03-27 2023-03-27 Address 8165 NEW UTRECHT AVE, BROOKLYN, NY, 11214, 2127, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-03-27 Address 8165 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2004-11-15 2006-10-04 Address 8165 NEW UTRCHT AVE, BROOKLYN, NY, 11214, 2127, USA (Type of address: Principal Executive Office)
2004-11-15 2023-03-27 Address 8165 NEW UTRECHT AVE, BROOKLYN, NY, 11214, 2127, USA (Type of address: Chief Executive Officer)
2004-11-15 2023-03-27 Address 8165 NEW UTRECHT AVE, BROOKLYN, NY, 11214, 2127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230327002759 2023-03-27 BIENNIAL STATEMENT 2022-10-01
101112002388 2010-11-12 BIENNIAL STATEMENT 2010-10-01
061004002268 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041115002319 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021001000556 2002-10-01 CERTIFICATE OF INCORPORATION 2002-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
21667.00
Total Face Value Of Loan:
21667.00
Date:
2020-06-09
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:
119800.00
Total Face Value Of Loan:
199600.00
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:
21667.00
Total Face Value Of Loan:
21667.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21667
Current Approval Amount:
21667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21918.1
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21667
Current Approval Amount:
21667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21840.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State