Search icon

NKG SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NKG SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3137487
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 88-20 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-20 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, United States, 11369

Chief Executive Officer

Name Role Address
NIRMAL K. GALHAIN Chief Executive Officer 88-20 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, United States, 11369

History

Start date End date Type Value
2006-12-20 2009-01-16 Address 88-20 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, 11369, USA (Type of address: Chief Executive Officer)
2004-12-14 2006-12-20 Address 88-20 ASTORIA BLVD, JACKSON HEIGHTS, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1967711 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090116002271 2009-01-16 BIENNIAL STATEMENT 2008-12-01
061220002939 2006-12-20 BIENNIAL STATEMENT 2006-12-01
041214000448 2004-12-14 CERTIFICATE OF INCORPORATION 2004-12-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3439257 PETROL-32 INVOICED 2022-04-18 40 PETROL PUMP DIESEL
3439256 PETROL-19 INVOICED 2022-04-18 320 PETROL PUMP BLEND
3321191 PETROL-32 INVOICED 2021-04-27 40 PETROL PUMP DIESEL
3321190 PETROL-19 INVOICED 2021-04-27 320 PETROL PUMP BLEND
3148292 PETROL-85 INVOICED 2020-01-24 0 OCTANE SAMPLE
3148290 PETROL-19 INVOICED 2020-01-24 320 PETROL PUMP BLEND
3148291 PETROL-32 INVOICED 2020-01-24 40 PETROL PUMP DIESEL
3051180 PETROL-80 INVOICED 2019-06-26 0 NO FEE GAS PUMP
2999718 PETROL-19 INVOICED 2019-03-07 320 PETROL PUMP BLEND
2999719 PETROL-32 INVOICED 2019-03-07 40 PETROL PUMP DIESEL

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
13248.00
Total Face Value Of Loan:
13248.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
148300.00
Total Face Value Of Loan:
148300.00
Date:
2020-05-11
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:
13400.00
Total Face Value Of Loan:
13400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$13,400
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,596.16
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $13,400
Jobs Reported:
4
Initial Approval Amount:
$13,248
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,248
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,370.18
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $13,246
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State