Search icon

JKP TECHNOLOGIES, INC.

Headquarter

Company Details

Name: JKP TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2007 (18 years ago)
Entity Number: 3480588
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 118 N REGENT ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN K PLAZA Chief Executive Officer 118 N REGENT ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
JUSTIN K PLAZA DOS Process Agent 118 N REGENT ST, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
F16000000283
State:
FLORIDA
Type:
Headquarter of
Company Number:
001054006
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0938947
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2717849
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
208680118
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-07 2023-02-07 Address 118 N REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2011-02-18 2023-02-07 Address 118 N REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2011-02-18 2023-02-07 Address 118 N REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2009-01-27 2011-02-18 Address 157 MONTGOMERY AVE, 2W, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2009-01-27 2011-02-18 Address 157 MONTGOMERY AVE, 2W, SARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230207000906 2023-02-07 BIENNIAL STATEMENT 2023-02-01
110218002984 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090127002209 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070223000099 2007-02-23 CERTIFICATE OF INCORPORATION 2007-02-23

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State