Search icon

KJ INTER APPAREL, INC.

Company Details

Name: KJ INTER APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2006 (19 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3420392
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 147 GUERNSEY STREET, SUITE 3L, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 GUERNSEY STREET, SUITE 3L, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
CHONG MI KIM Chief Executive Officer 147 GUERNSEY STREET, SUITE 3L, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2006-10-04 2008-12-10 Address 147 GUERNSEY STREET, SUITE 3L, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2248604 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
081210002876 2008-12-10 BIENNIAL STATEMENT 2008-10-01
061004000334 2006-10-04 CERTIFICATE OF INCORPORATION 2006-10-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3800675006 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 KJ INTER APPAREL INC.
Recipient Name Raw KJ INTER APPAREL INC.
Recipient DUNS 792130044
Recipient Address 147 GUERNSEY ST APT 3L, BROOKLYN, KINGS, NEW YORK, 11222-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 230.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State