Search icon

JFK RESTAURANT EQUIPMENT SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JFK RESTAURANT EQUIPMENT SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2008 (17 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 55 CANAL STREET, 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)
2024-11-07 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53447.00
Total Face Value Of Loan:
53447.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53446.00
Total Face Value Of Loan:
53446.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53447
Current Approval Amount:
53447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53722.29
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53446
Current Approval Amount:
53446
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53795.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State