Search icon

RK ENTERPRISE USA INC.

Company Details

Name: RK ENTERPRISE USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2005 (19 years ago)
Entity Number: 3273995
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 1623A Hillside Avenue, New Hyde Park, NY, United States, 11040

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
UDAY GUPTA DOS Process Agent 1623A Hillside Avenue, New Hyde Park, NY, United States, 11040

Agent

Name Role Address
UDAY GUPTA Agent 1623 hillside ave, NEW HYDE PARK, NY, 11040

Chief Executive Officer

Name Role Address
UDAY GUPTA Chief Executive Officer 1623A HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 62 WEST 47TH STREET, SUITE 1215, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 1623A HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 62 WEST 47TH STREET, SUITE 1215, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-02-06 Address 1623A HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 1623A HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-02-06 Address 62 WEST 47TH STREET, SUITE 1215, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-01-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-27 2024-02-06 Address 4323 COLDEN STREET, #12D, FLUSHING, NY, 11355, USA (Type of address: Registered Agent)
2023-12-27 2024-02-06 Address 1623A Hillside Avenue, New Hyde Park, NY, 11040, USA (Type of address: Service of Process)
2018-08-16 2023-12-27 Address 62 WEST 47TH STREET, SUITE 1215, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206004943 2024-01-25 CERTIFICATE OF CHANGE BY ENTITY 2024-01-25
231227003520 2023-12-27 BIENNIAL STATEMENT 2023-12-27
191010060160 2019-10-10 BIENNIAL STATEMENT 2019-10-01
180816006345 2018-08-16 BIENNIAL STATEMENT 2017-10-01
131107002552 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111104002025 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091027002237 2009-10-27 BIENNIAL STATEMENT 2009-10-01
080226002072 2008-02-26 AMENDMENT TO BIENNIAL STATEMENT 2007-10-01
071011002184 2007-10-11 BIENNIAL STATEMENT 2007-10-01
060512000473 2006-05-12 CERTIFICATE OF CHANGE 2006-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3591297408 2020-05-07 0202 PPP 62 W 47th St Suite 1215, New York, NY, 10036
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4828.42
Loan Approval Amount (current) 4828.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4888.48
Forgiveness Paid Date 2021-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State