Search icon

FOOK KIN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOOK KIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2009 (16 years ago)
Entity Number: 3761031
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 107 EAST BROADWAY, 3FL, 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
JEFFREY CHAN DOS Process Agent 107 EAST BROADWAY, 3FL, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JEFFREY CHAN Chief Executive Officer 107 EAST BROADWAY, 3FL, NEW YORK, NY, United States, 10002

National Provider Identifier

NPI Number:
1134455413

Authorized Person:

Name:
MR. JEFFREY CHAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

Fax:
2122330898

History

Start date End date Type Value
2017-01-05 2021-02-01 Address 107 EAST BROADWAY, 3FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2011-03-17 2017-01-05 Address 39 EAST BROADWAY, STE 302, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2011-03-17 2017-01-05 Address 39 EAST BROADWAY, STE 302, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2011-03-17 2017-01-05 Address 39 EAST BROADWAY, STE 302, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2009-01-08 2011-03-17 Address 39 EAST BROADWAY STE 302, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060503 2021-02-01 BIENNIAL STATEMENT 2021-01-01
190110060661 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170105007425 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150102007194 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130125002157 2013-01-25 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
38957.00
Total Face Value Of Loan:
38957.00
Date:
2020-05-02
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:
38957.00
Total Face Value Of Loan:
38957.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-685000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-18
Type:
Complaint
Address:
107 EAST BROADWAY 3RD FLOOR, NEW YORK, NY, 10002
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38957
Current Approval Amount:
38957
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39295.3
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38957
Current Approval Amount:
38957
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39249.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State