Search icon

AKR MANAGEMENT INC.

Company Details

Name: AKR MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2006 (19 years ago)
Entity Number: 3391209
ZIP code: 11020
County: Queens
Place of Formation: New York
Address: 5 HORSESHOE LN, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AKR MANAGEMENT INC. DOS Process Agent 5 HORSESHOE LN, GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
JUN FAN Chief Executive Officer 5 HORSESHOE LN, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2012-11-15 2020-07-07 Address 5 HORSESHOE LN, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
2008-08-18 2014-07-01 Address 112-14 JEWEL AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2008-08-18 2014-07-01 Address 112-14 JEWEL AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2006-07-21 2012-11-15 Address 112-14 JEWEL AVE., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707061831 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180718006117 2018-07-18 BIENNIAL STATEMENT 2018-07-01
160708006602 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140701007118 2014-07-01 BIENNIAL STATEMENT 2014-07-01
121115000458 2012-11-15 CERTIFICATE OF CHANGE 2012-11-15
120718006104 2012-07-18 BIENNIAL STATEMENT 2012-07-01
100728002385 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080818002789 2008-08-18 BIENNIAL STATEMENT 2008-07-01
060721000377 2006-07-21 CERTIFICATE OF INCORPORATION 2006-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1408448601 2021-03-13 0235 PPS 5 Horseshoe Ln, Great Neck, NY, 11020-1203
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11020-1203
Project Congressional District NY-03
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8762.11
Forgiveness Paid Date 2021-12-06
6899467705 2020-05-01 0235 PPP 5 Horseshoe Ln, Great Neck, NY, 11020
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11020-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8778.54
Forgiveness Paid Date 2021-03-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State