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)
2003-09-09 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-09 2005-11-08 Address 81 ELIZABETH ST SUITE 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
110920002597 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090826002365 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070829002976 2007-08-29 BIENNIAL STATEMENT 2007-09-01
051108003048 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030909000403 2003-09-09 CERTIFICATE OF INCORPORATION 2003-09-09

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7248308308 2021-01-28 0202 PPS 81 ELIZABETH ST SUITE 405 NEW YORK NY 10013, NEW YORK, NY, 10013
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80017
Loan Approval Amount (current) 80017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013
Project Congressional District NY-07
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80508.06
Forgiveness Paid Date 2021-09-13

Date of last update: 12 Mar 2025

Sources: New York Secretary of State