Search icon

KHK PT, P.C.

Company Details

Name: KHK PT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 2009 (16 years ago)
Entity Number: 3822320
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-18 150 PL, #1A, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-445-4370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL K KO Chief Executive Officer 35-18 150 PL, #1A, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
KHK PT, P.C. DOS Process Agent 35-18 150 PL, #1A, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 35-18 150 PL, #1A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2022-10-04 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-09 2023-06-06 Address 35-18 150 PL, #1A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-05-09 2023-06-06 Address 35-18 150 PL, #1A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-07-05 2017-05-09 Address 143-30 38TH AVE #204, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-07-05 2017-05-09 Address 143-30 38 AVE #204, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2009-06-15 2017-05-09 Address 143-30 38TH AVE SUITE 204, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-06-15 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230606004845 2023-06-06 BIENNIAL STATEMENT 2023-06-01
211014002870 2021-10-14 BIENNIAL STATEMENT 2021-10-14
190617060049 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170710002018 2017-07-10 BIENNIAL STATEMENT 2017-06-01
170509006111 2017-05-09 BIENNIAL STATEMENT 2015-06-01
130705002309 2013-07-05 BIENNIAL STATEMENT 2013-06-01
090615000534 2009-06-15 CERTIFICATE OF INCORPORATION 2009-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6873797200 2020-04-28 0202 PPP 35-18 150 Pl #1A, FLUSHING, NY, 11354
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41861
Loan Approval Amount (current) 41861
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42134.26
Forgiveness Paid Date 2020-12-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State