Search icon

K.J.L. ENTERPRISE (NY) CORP.

Company Details

Name: K.J.L. ENTERPRISE (NY) CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 2005 (20 years ago)
Date of dissolution: 18 May 2011
Entity Number: 3152554
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 42-05 97TH PL, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-05 97TH PL, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
JEFFERY LUO Chief Executive Officer 15-49 BELL BLVD, 2ND FL, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2005-01-19 2007-01-17 Address 2ND FLOOR, 15-49 BELL BOULEVARD, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110518000074 2011-05-18 CERTIFICATE OF DISSOLUTION 2011-05-18
070117002187 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050119000953 2005-01-19 CERTIFICATE OF INCORPORATION 2005-01-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3964325002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient K.J.L. ENTERPRISE (NY) CORP.
Recipient Name Raw K.J.L. ENTERPRISE (NY) CORP.
Recipient DUNS 800993532
Recipient Address 5602 ROOSEVELT AVE 2 FL, WOODSIDE, QUEENS, NEW YORK, 11377-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2115.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State