Search icon

LAKH, CORP.

Company Details

Name: LAKH, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2004 (21 years ago)
Entity Number: 3027690
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 627 AVENUE W, BROOKLYN, NY, United States, 11223
Principal Address: 627 AVE W, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 917-681-8479

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASKADY KHEYFETS Chief Executive Officer 627 AVE W, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 627 AVENUE W, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1301725-DCA Inactive Business 2008-10-08 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
140501002974 2014-05-01 BIENNIAL STATEMENT 2014-03-01
121206002313 2012-12-06 BIENNIAL STATEMENT 2012-03-01
100412003353 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080313002605 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060404002456 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040317000508 2004-03-17 CERTIFICATE OF INCORPORATION 2004-03-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1910025 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee
1910024 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
902246 TRUSTFUNDHIC INVOICED 2013-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
902237 CNV_TFEE INVOICED 2013-05-01 7.46999979019165 WT and WH - Transaction Fee
944274 RENEWAL INVOICED 2013-05-01 100 Home Improvement Contractor License Renewal Fee
902239 CNV_TFEE INVOICED 2011-04-27 6 WT and WH - Transaction Fee
902238 TRUSTFUNDHIC INVOICED 2011-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
944273 RENEWAL INVOICED 2011-04-27 100 Home Improvement Contractor License Renewal Fee
902240 TRUSTFUNDHIC INVOICED 2009-05-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
902241 CNV_TFEE INVOICED 2009-05-18 6 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340921972 0215000 2015-07-28 2952 BRIGHTON 3RD ST, BROOKLYN, NY, 11235
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-07-28
Emphasis L: FALL
Case Closed 2022-06-01

Related Activity

Type Referral
Activity Nr 1020311
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2016-01-21
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2016-03-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(6): The clearance between scaffolds (aerial lift) and power lines was not maintained to within the limits listed in the 1926.451(f)(6) clearance table: a) The employer was operating a JLG aerial lift with the boom 6 inches from an energized 220V overhead power line located in the backyard of the construction site. The employer did not ensure that 10 ft clearance between the lift and power lines was maintained. The employee operating the lift was exposed to electric shock hazard. Location: 2952 Brighton 3rd St, Brooklyn N.Y. On or about 7/28/2015 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2016-01-21
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2016-03-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt (or harness) was not worn with a lanyard attached to the boom or basket when an employee was working from an aerial lift: a) An employee was working in an aerial lift (elevation 45 ft) without wearing a fall protection harness or body belt; employee was not tied off to the lift work basket. Located behind the 5 story building under construction. Location: 2952 Brighton 3rd St, Brooklyn N.Y. On or about 7/28/2015 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
314462532 0215000 2010-04-30 2548 EAST 27TH ST., BROOKLYN, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-30
Emphasis S: FALL FROM HEIGHT, L: GUTREH, L: FALL, L: CONSTLOC
Case Closed 2013-12-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-09-24
Abatement Due Date 2010-10-13
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2010-11-02
Final Order 2011-01-27
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-09-24
Abatement Due Date 2010-10-13
Contest Date 2010-11-02
Final Order 2011-01-27
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2010-09-24
Abatement Due Date 2010-10-06
Current Penalty 750.0
Initial Penalty 1000.0
Contest Date 2010-11-02
Final Order 2011-01-27
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2010-09-24
Abatement Due Date 2010-10-06
Current Penalty 500.0
Initial Penalty 800.0
Contest Date 2010-11-02
Final Order 2011-01-27
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-09-24
Abatement Due Date 2010-10-13
Current Penalty 750.0
Initial Penalty 1000.0
Contest Date 2010-11-02
Final Order 2011-01-27
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-09-24
Abatement Due Date 2010-10-13
Contest Date 2010-11-02
Final Order 2011-01-27
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Other
Standard Cited 19260501 B14
Issuance Date 2010-09-24
Abatement Due Date 2010-10-06
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2010-11-02
Final Order 2011-01-27
Nr Instances 1
Nr Exposed 2
Gravity 10
314121419 0215000 2010-02-22 301 OCEAN VIEW AVENUE, BROOKLYN, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-22
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2012-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2010-07-20
Abatement Due Date 2010-07-30
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2010-07-20
Abatement Due Date 2010-07-30
Current Penalty 675.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2010-07-20
Abatement Due Date 2010-07-30
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-07-20
Abatement Due Date 2010-07-30
Current Penalty 675.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-07-20
Abatement Due Date 2010-07-30
Current Penalty 675.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2010-07-20
Abatement Due Date 2010-07-30
Current Penalty 675.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2010-07-20
Abatement Due Date 2010-07-30
Current Penalty 675.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2010-07-20
Abatement Due Date 2010-07-30
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2520797708 2020-05-01 0202 PPP 2954 Brighton 3 Street 6A, BROOKLYN, NY, 11235
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27307
Loan Approval Amount (current) 27307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27685.37
Forgiveness Paid Date 2021-09-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State