Search icon

P.K. INTERNATIONAL INC.

Company Details

Name: P.K. INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2002 (22 years ago)
Entity Number: 2832013
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 61-25 97TH STREET, # 7F, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P.K. INTERNATIONAL INC. DOS Process Agent 61-25 97TH STREET, # 7F, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
MANISH DANANI Chief Executive Officer 61-25 97TH STREET, # 7F, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2014-12-11 2020-11-09 Address 61-25 97TH STREET, # 7F, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2011-01-07 2014-12-11 Address 81-11 45TH AVENUE, #1-H, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2006-11-28 2014-12-11 Address 81-11 45TH AVE, #1-H, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2006-11-28 2014-12-11 Address 81-11 45TH AVE, #1-H, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2002-11-07 2011-01-07 Address 81-11 45TH AVENUE / STE: 1M, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060037 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181114006005 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161102006537 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141211006827 2014-12-11 BIENNIAL STATEMENT 2014-11-01
121129002397 2012-11-29 BIENNIAL STATEMENT 2012-11-01
110107003015 2011-01-07 BIENNIAL STATEMENT 2010-11-01
061128002785 2006-11-28 BIENNIAL STATEMENT 2006-11-01
021107000269 2002-11-07 CERTIFICATE OF INCORPORATION 2002-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4551208704 2021-04-01 0202 PPS 6125 97th St Apt 7F, Rego Park, NY, 11374-1234
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-1234
Project Congressional District NY-06
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24054.52
Forgiveness Paid Date 2022-07-20
6338927407 2020-05-14 0202 PPP 61-25 97th Street, Apt # 7F, Rego Park, NY, 11374
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24112.85
Forgiveness Paid Date 2021-11-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State