Search icon

MK IMPEX INC.

Company Details

Name: MK IMPEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2009 (16 years ago)
Entity Number: 3778720
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 60, BETHPAGE DRIVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KULDEEP SINGH DOS Process Agent 60, BETHPAGE DRIVE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
KULDEEP SINGH Chief Executive Officer 60, BETHPAGE DRIVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 44 VINCENT RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address 60, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2022-06-08 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-02 2024-06-28 Address 44 VINCENT RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2017-02-02 2024-06-28 Address 44 VINCENT RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2011-04-07 2017-02-02 Address 5 ANNE DR, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2011-04-07 2017-02-02 Address 5 ANNE DR, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2009-02-24 2017-02-02 Address 5 ANNE DR, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2009-02-24 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240628001663 2024-06-28 BIENNIAL STATEMENT 2024-06-28
220607003451 2022-06-07 BIENNIAL STATEMENT 2021-02-01
170202007438 2017-02-02 BIENNIAL STATEMENT 2017-02-01
130211006180 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110407003205 2011-04-07 BIENNIAL STATEMENT 2011-02-01
090224000942 2009-02-24 CERTIFICATE OF INCORPORATION 2009-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9860998300 2021-01-31 0235 PPS 60 Bethpage Dr, Hicksville, NY, 11801-1502
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25515
Loan Approval Amount (current) 25515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1502
Project Congressional District NY-03
Number of Employees 2
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25770.15
Forgiveness Paid Date 2022-02-25
1056987304 2020-04-28 0235 PPP 60 BETHPAGE DRIVE, HICKSVILLE, NY, 11801
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22772.92
Loan Approval Amount (current) 22772.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23058.21
Forgiveness Paid Date 2021-08-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State