Search icon

JKJ CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JKJ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2002 (23 years ago)
Entity Number: 2822202
ZIP code: 11358
County: New York
Place of Formation: New York
Principal Address: 13-15 W 100TH STREET, NEW YORK, NY, United States, 10025
Address: 164-02 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 212-531-4571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164-02 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
JONG K. PARK Chief Executive Officer 13-15 W 100TH STREET, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date Last renew date End date Address Description
623254 No data Retail grocery store No data No data No data 13-15 W 100TH ST, NEW YORK, NY, 10025 No data
0081-23-120129 No data Alcohol sale 2023-02-06 2023-02-06 2026-02-28 13 15 WEST 100TH STREET, NEW YORK, New York, 10025 Grocery Store
1183705-DCA Active Business 2004-10-27 No data 2024-03-31 No data No data

History

Start date End date Type Value
2005-04-18 2006-11-20 Address 13-15 WEST 100TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2005-04-18 2006-11-20 Address 13-15 WEST 100TH ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2002-10-11 2006-11-20 Address 13-15 WEST 100TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221205003942 2022-12-05 BIENNIAL STATEMENT 2022-10-01
101013002091 2010-10-13 BIENNIAL STATEMENT 2010-10-01
081022002865 2008-10-22 BIENNIAL STATEMENT 2008-10-01
061120002745 2006-11-20 BIENNIAL STATEMENT 2006-10-01
050418002343 2005-04-18 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650775 CL VIO CREDITED 2023-05-26 150 CL - Consumer Law Violation
3650221 SCALE-01 INVOICED 2023-05-25 120 SCALE TO 33 LBS
3418662 RENEWAL INVOICED 2022-02-17 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3166597 RENEWAL INVOICED 2020-03-04 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3071738 WM VIO INVOICED 2019-08-09 900 WM - W&M Violation
3071737 OL VIO INVOICED 2019-08-09 250 OL - Other Violation
3071662 SCALE-01 INVOICED 2019-08-09 120 SCALE TO 33 LBS
2936271 SCALE-01 INVOICED 2018-11-29 140 SCALE TO 33 LBS
2935937 CL VIO INVOICED 2018-11-28 175 CL - Consumer Law Violation
2735082 RENEWAL INVOICED 2018-01-29 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-26 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-11-26 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data No data No data
2024-11-26 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2024-11-26 Pleaded NO ""FOR CUSTOMER USE"" SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data No data No data
2023-05-22 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-07-31 Pleaded CUSTOMER SCALE IS NOT AN ACCURATE COMPUTING SCALE OF SUFFICIENT CAPACITY 1 1 No data No data
2019-07-31 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2018-11-14 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-09-28 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2017-09-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$26,745
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,745
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,920.33
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $20,060
Rent: $6,685
Refinance EIDL: $0

Court Cases

Court Case Summary

Filing Date:
2019-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SLONE
Party Role:
Plaintiff
Party Name:
JKJ CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State