Search icon

P & K USA TRADING CORP.

Company Details

Name: P & K USA TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2008 (17 years ago)
Entity Number: 3650460
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 5-48 46th RD., Long Island City, NY, United States, 11101
Principal Address: 5-48 46th Rd., L.I.C., NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY OH DOS Process Agent 5-48 46th RD., Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
GARY OH Chief Executive Officer 5-48 46TH RD., L.I.C., NY, United States, 11101

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 129-04 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address 5-48 46TH RD., L.I.C., NY, 11101, USA (Type of address: Chief Executive Officer)
2010-03-29 2024-06-28 Address 129-04 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2010-03-29 2024-06-28 Address 129-94 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2008-03-27 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-27 2010-03-29 Address 83-71 116TH STREET, SUITE 7A, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628001953 2024-06-28 BIENNIAL STATEMENT 2024-06-28
220318002493 2022-03-18 BIENNIAL STATEMENT 2022-03-01
120608002564 2012-06-08 BIENNIAL STATEMENT 2012-03-01
100329002662 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080327000550 2008-03-27 CERTIFICATE OF INCORPORATION 2008-03-27

Complaints

Start date End date Type Satisafaction Restitution Result
2017-10-20 2017-10-25 Misrepresentation Yes 599.00 Goods Exchanged
2015-12-22 2016-02-08 Defective Goods No 0.00 No Satisfactory Agreement

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343092136 0215600 2018-04-17 5-48 46TH ROAD, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-04-17
Case Closed 2019-11-19

Related Activity

Type Referral
Activity Nr 1328936
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2018-06-21
Abatement Due Date 2018-06-27
Current Penalty 1200.0
Initial Penalty 2772.0
Final Order 2018-07-02
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) On 04/17/2018 on the second floor at 5-48 46th Ave. Long Island City, NY 11101 The exit door on the second floor to outside was locked with a dead bolt. b) On 04/17/2018 on the ground floor at 5-48 46th Ave. Long Island City, NY 11101 The exit door on the ground floor to outside was locked with a dead bolt. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2018-06-21
Abatement Due Date 2018-06-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-02
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": a) On 04/17/2018 at 5-48 46th Ave. Long Island City, NY 11101 The exit door on the second floor was not equipped with a sign reading "EXIT". ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4336167205 2020-04-27 0202 PPP 548 46TH RD, LONG ISLAND CITY, NY, 11101-5318
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94700
Loan Approval Amount (current) 94700
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 LONG ISLAND CITY, QUEENS, NY, 11101-5318
Project Congressional District NY-07
Number of Employees 10
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95916.83
Forgiveness Paid Date 2021-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006741 Americans with Disabilities Act - Other 2020-08-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-21
Termination Date 2021-01-06
Section 1331
Status Terminated

Parties

Name DAWSON
Role Plaintiff
Name P & K USA TRADING CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State