Search icon

JK PARTNERS INC.

Company Details

Name: JK PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2009 (16 years ago)
Entity Number: 3827806
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 1600 CALEBS PATH EXT, STE 104, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JK PARTNERS, INC RETIREMENT PLAN 2023 270495508 2024-07-01 JK PARTNERS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6314823161
Plan sponsor’s address P.O. BOX 1533, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing JONATHAN JALOSKY
JK PARTNERS, INC RETIREMENT PLAN 2022 270495508 2023-10-02 JK PARTNERS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6314823161
Plan sponsor’s address P.O. BOX 1533, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing JONATHAN JALOSKY
JK PARTNERS, INC RETIREMENT PLAN 2021 270495508 2022-04-06 JK PARTNERS, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6314823161
Plan sponsor’s address P.O. BOX 1533, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing JONATHAN JALOSKY

Chief Executive Officer

Name Role Address
KATRINA FINNEGAN Chief Executive Officer 1600 CALEBS PATH EXT, STE 104, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 CALEBS PATH EXT, STE 104, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2011-07-19 2014-03-20 Address 169 COMMACK RD, STE 171, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2011-07-19 2014-03-20 Address 169 COMMACK RD, STE 171, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2009-06-29 2014-03-20 Address 169 COMMACK ROAD, STE, 171, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140320002032 2014-03-20 BIENNIAL STATEMENT 2013-06-01
110719002020 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090629000534 2009-06-29 CERTIFICATE OF INCORPORATION 2009-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9265807103 2020-04-15 0235 PPP One Huntington Quadrangle Suite 2N05, MELVILLE, NY, 11747
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181457
Loan Approval Amount (current) 181457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183755.46
Forgiveness Paid Date 2021-07-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State