Search icon

TLKK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TLKK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2009 (16 years ago)
Entity Number: 3788342
ZIP code: 11374
County: New York
Place of Formation: New York
Address: 6393 Woodhaven Blvd, Apt. #5A, Rego Park, NY, United States, 11374
Principal Address: 316 EAST 93RD STREET, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-722-5097

Phone +1 212-722-6964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TSUI-LIEN LIN Chief Executive Officer 6393 WOODHAVEN BLVD, APT. #5A, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
TLKK CORP. DOS Process Agent 6393 Woodhaven Blvd, Apt. #5A, Rego Park, NY, United States, 11374

Licenses

Number Status Type Date End date
2060213-DCA Inactive Business 2017-11-02 No data
1331062-DCA Inactive Business 2009-08-28 2017-12-31
0832794-DCA Inactive Business 1995-12-07 2009-12-31

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 6393 WOODHAVEN BLVD, APT. #5A, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 85-30 57TH AVENUE, #1D, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-03-05 2025-03-04 Address 6393 Woodhaven Blvd, Apt. #5A, Rego Park, NY, 11374, USA (Type of address: Service of Process)
2024-03-05 2024-03-05 Address 85-30 57TH AVENUE, #1D, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-03-05 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304005867 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240305002389 2024-03-05 BIENNIAL STATEMENT 2024-03-05
210302060058 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060063 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302007099 2017-03-02 BIENNIAL STATEMENT 2017-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-22 2016-09-02 Damaged Goods Yes 1043.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554988 SCALE02 INVOICED 2022-11-16 40 SCALE TO 661 LBS
3328876 SCALE02 INVOICED 2021-05-07 40 SCALE TO 661 LBS
3113883 RENEWAL INVOICED 2019-11-10 340 Laundries License Renewal Fee
2684356 BLUEDOT INVOICED 2017-10-31 340 Laundries License Blue Dot Fee
2681448 BLUEDOT CREDITED 2017-10-26 340 Laundries License Blue Dot Fee
2681447 LICENSE CREDITED 2017-10-26 85 Laundries License Fee
2218002 RENEWAL INVOICED 2015-11-17 340 LDJ License Renewal Fee
2207032 SCALE02 INVOICED 2015-10-30 40 SCALE TO 661 LBS
1555909 RENEWAL INVOICED 2014-01-09 340 LDJ License Renewal Fee
344916 CNV_SI INVOICED 2013-02-21 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-10 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data No data

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12604.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State