Search icon

JFK RESTAURANT EQUIPMENT SUPPLY INC.

Company Details

Name: JFK RESTAURANT EQUIPMENT SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2008 (16 years ago)
Entity Number: 3745112
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 89 DIVISION STREET, NEW YORK, NY, United States, 10002
Address: 100 east broadway, unit c1, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 east broadway, unit c1, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
PING FAI CHANG Chief Executive Officer 89 DIVISION STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 100 EAST BROADWAY, UNIT C1, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 58 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 55 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-12-13 Address 89 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2024-11-07 2024-12-13 Address 89 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 100 EAST BROADWAY, UNIT C1, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2024-11-07 Address 55 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 58 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-11-07 Address 100 EAST BROADWAY, UNIT C1, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241213002210 2024-11-25 CERTIFICATE OF CHANGE BY ENTITY 2024-11-25
241107003505 2024-11-07 BIENNIAL STATEMENT 2024-11-07
231214002922 2023-12-14 BIENNIAL STATEMENT 2023-12-14
220603002262 2022-06-03 BIENNIAL STATEMENT 2020-11-01
220603002072 2022-06-03 CERTIFICATE OF CHANGE BY ENTITY 2022-06-03
130116002068 2013-01-16 BIENNIAL STATEMENT 2012-11-01
110121002529 2011-01-21 BIENNIAL STATEMENT 2010-11-01
081120000280 2008-11-20 CERTIFICATE OF INCORPORATION 2008-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-11 No data 55 CANAL ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-16 No data 55 CANAL ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6018898310 2021-01-26 0202 PPS 55 Canal St, New York, NY, 10002-6294
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53447
Loan Approval Amount (current) 53447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6294
Project Congressional District NY-10
Number of Employees 6
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53722.29
Forgiveness Paid Date 2021-08-04
6980267701 2020-05-01 0202 PPP 55 CANAL ST, NEW YORK, NY, 10002-6117
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53446
Loan Approval Amount (current) 53446
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-6117
Project Congressional District NY-10
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53795.96
Forgiveness Paid Date 2020-12-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State