Search icon

KPA STUDIO, INC.

Company Details

Name: KPA STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2006 (19 years ago)
Date of dissolution: 07 Feb 2024
Entity Number: 3352547
ZIP code: 11418
County: New York
Place of Formation: New York
Address: 130-28 91ST AVENUE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-28 91ST AVENUE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
JIHAN KIM Chief Executive Officer 130-28 91ST AVENUE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2016-02-16 2024-02-14 Address 130-28 91ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2016-01-07 2024-02-14 Address 130-28 91ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2016-01-07 2016-02-16 Address 130-28 91ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2006-04-24 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-24 2016-01-07 Address 299 VANDERVOORT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214003593 2024-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-07
180517006299 2018-05-17 BIENNIAL STATEMENT 2018-04-01
160216000021 2016-02-16 CERTIFICATE OF CHANGE 2016-02-16
160107002009 2016-01-07 BIENNIAL STATEMENT 2014-04-01
060424000951 2006-04-24 CERTIFICATE OF INCORPORATION 2006-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-04 No data ORCHARD STREET, FROM STREET DEAD END TO STREET JACKSON AVENUE No data Street Construction Inspections: Active Department of Transportation no fork lift seen
2017-09-19 No data JACKSON AVENUE, FROM STREET ORCHARD STREET TO STREET WEST STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk is occupied with fence i/f/o 28-02 Jackson Avenue

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311139026 0214700 2009-09-12 6500 JERICHO TURNPIKE, SYOSSET, NY, 11791
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-09-12
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2012-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-01-12
Abatement Due Date 2010-01-19
Current Penalty 487.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-01-12
Abatement Due Date 2010-01-19
Current Penalty 487.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2010-01-12
Abatement Due Date 2010-01-19
Current Penalty 487.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-01-12
Abatement Due Date 2010-01-19
Current Penalty 487.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-01-12
Abatement Due Date 2010-01-19
Current Penalty 487.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2010-01-12
Abatement Due Date 2010-01-19
Current Penalty 487.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-01-12
Abatement Due Date 2010-02-01
Current Penalty 487.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-01-12
Abatement Due Date 2010-01-19
Current Penalty 487.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-01-12
Abatement Due Date 2010-02-08
Current Penalty 472.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2482412 Intrastate Non-Hazmat 2014-03-07 1500 2014 1 1 Private(Property)
Legal Name KPA STUDIO INC
DBA Name -
Physical Address 130-28 91 AVE, RICHMOND HILL, NY, 11418, US
Mailing Address 130-28 91 AVE, RICHMOND HILL, NY, 11418, US
Phone (347) 789-1212
Fax (347) 789-1213
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901317 Fair Labor Standards Act 2019-03-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-06
Termination Date 2019-07-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name JIN
Role Plaintiff
Name KPA STUDIO, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State