Search icon

CKL ASSOCIATES LTD.

Company Details

Name: CKL ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2003 (22 years ago)
Entity Number: 2951692
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 81 ELIZABETH ST SUITE 405, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KA LUN CHAN DOS Process Agent 81 ELIZABETH ST SUITE 405, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
KA LUN CHAN Chief Executive Officer 81 ELIZABETH ST SUITE 405, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 81 ELIZABETH ST SUITE 405, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 81 ELIZABETH ST, STE 405, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-08-29 2024-09-12 Address 81 ELIZABETH ST, STE 405, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-11-08 2007-08-29 Address 81 ELIZABETH ST, STE 405, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-11-08 2024-09-12 Address 81 ELIZABETH ST, STE 405, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912003934 2024-09-12 BIENNIAL STATEMENT 2024-09-12
190904061355 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901007010 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150903007017 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130909007547 2013-09-09 BIENNIAL STATEMENT 2013-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
123841 CL VIO INVOICED 2010-03-05 250 CL - Consumer Law Violation
94819 CL VIO INVOICED 2008-02-20 650 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
80017.00
Total Face Value Of Loan:
80017.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80017
Current Approval Amount:
80017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80508.06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State