Search icon

JNK HOLLYWOOD, INC.

Company Details

Name: JNK HOLLYWOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2007 (18 years ago)
Date of dissolution: 14 Jun 2023
Entity Number: 3479427
ZIP code: 11436
County: Queens
Place of Formation: New York
Address: 146-19 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11436

Contact Details

Phone +1 718-848-2310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SUN MI KIM DOS Process Agent 146-19 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11436

Chief Executive Officer

Name Role Address
SUN MI KIM Chief Executive Officer 146-19 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11436

Licenses

Number Status Type Date End date
2063981-DCA Inactive Business 2017-12-27 No data
1274928-DCA Inactive Business 2007-12-28 2017-12-31

History

Start date End date Type Value
2009-02-06 2023-08-20 Address 146-19 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11436, USA (Type of address: Chief Executive Officer)
2009-02-06 2023-08-20 Address 146-19 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11436, USA (Type of address: Service of Process)
2007-12-13 2009-02-06 Address 146-19 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11436, USA (Type of address: Service of Process)
2007-03-19 2007-12-13 Address 146-19 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11436, USA (Type of address: Service of Process)
2007-02-21 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-21 2007-03-19 Address 64-36 224TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230820000155 2023-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-14
210201061166 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060811 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170302006354 2017-03-02 BIENNIAL STATEMENT 2017-02-01
150209006670 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130313002397 2013-03-13 BIENNIAL STATEMENT 2013-02-01
110302002353 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090206002139 2009-02-06 BIENNIAL STATEMENT 2009-02-01
071213000916 2007-12-13 CERTIFICATE OF CHANGE 2007-12-13
070319000667 2007-03-19 CERTIFICATE OF CHANGE 2007-03-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-14 No data 14619 ROCKAWAY BLVD, Queens, JAMAICA, NY, 11436 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-28 No data 14619 ROCKAWAY BLVD, Queens, JAMAICA, NY, 11436 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-10 No data 14619 ROCKAWAY BLVD, Queens, JAMAICA, NY, 11436 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-30 No data 14619 ROCKAWAY BLVD, Queens, JAMAICA, NY, 11436 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-24 No data 14619 ROCKAWAY BLVD, Queens, JAMAICA, NY, 11436 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3129220 RENEWAL0 INVOICED 2019-12-18 340 Laundries License Renewal Fee
2708526 LICENSE0 CREDITED 2017-12-11 85 Laundries License Fee
2708527 BLUEDOT0 INVOICED 2017-12-11 340 Laundries License Blue Dot Fee
2237256 RENEWAL INVOICED 2015-12-17 340 LDJ License Renewal Fee
1560931 RENEWAL INVOICED 2014-01-15 340 LDJ License Renewal Fee
987759 RENEWAL INVOICED 2011-12-28 340 LDJ License Renewal Fee
987760 RENEWAL INVOICED 2010-01-25 340 LDJ License Renewal Fee
853067 LICENSE INVOICED 2007-12-31 425 Laundry Jobber License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1292868704 2021-03-27 0202 PPP 14619 Rockaway Blvd, South Ozone Park, NY, 11436-1600
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4602
Loan Approval Amount (current) 4602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11436-1600
Project Congressional District NY-05
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4632.82
Forgiveness Paid Date 2021-12-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State