Search icon

J.K. GREEN DELI CORP.

Company Details

Name: J.K. GREEN DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2008 (17 years ago)
Entity Number: 3642795
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 647 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 647 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
JENNY HEESIK JEONG Chief Executive Officer 647 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 647 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-05 Address 647 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-04-05 Address 647 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-04-05 Address 647 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2010-04-23 2023-04-05 Address 647 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2008-03-11 2023-04-05 Address 647 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2008-03-11 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240405002525 2024-04-05 BIENNIAL STATEMENT 2024-04-05
230405001931 2023-04-05 BIENNIAL STATEMENT 2022-03-01
140801002261 2014-08-01 BIENNIAL STATEMENT 2014-03-01
120424002138 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100423002621 2010-04-23 BIENNIAL STATEMENT 2010-03-01
080311000678 2008-03-11 CERTIFICATE OF INCORPORATION 2008-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4465697207 2020-04-27 0235 PPP 647 MIDDLE NECK ROAD, GREAT NECK, NY, 11023-1216
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40359
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 11023-1216
Project Congressional District NY-03
Number of Employees 4
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40588.17
Forgiveness Paid Date 2021-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200826 Fair Labor Standards Act 2012-02-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-02-21
Termination Date 2013-03-15
Date Issue Joined 2012-03-30
Pretrial Conference Date 2012-06-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name PARK
Role Plaintiff
Name J.K. GREEN DELI CORP.
Role Defendant
1707014 Fair Labor Standards Act 2017-12-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Voluntary
Office 2
Filing Date 2017-12-01
Termination Date 2021-01-11
Date Issue Joined 2018-02-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARQUEZ
Role Plaintiff
Name J.K. GREEN DELI CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State