Search icon

JK GROUP MECHANICAL CORP.

Company Details

Name: JK GROUP MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2009 (15 years ago)
Entity Number: 3888719
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 397 S 4TH ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JK GROUP MECHANICAL CORP. DOS Process Agent 397 S 4TH ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
KRZYSZTOF DRELICH Chief Executive Officer 397 S 4TH ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2017-12-04 2019-12-03 Address 43-10 23RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2017-12-04 2019-12-03 Address 634 EAST 14TH STREET, APT. 4, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2017-12-04 2019-12-03 Address 43-10 23RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2012-11-20 2017-12-04 Address 636 EAST 14TH STREET, APT. 2, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2012-11-20 2017-12-04 Address 636 EAST 14TH STREET, APT. 2, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2012-11-20 2017-12-04 Address 636 EAST 14TH STREET, APT. 2, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2009-12-14 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-14 2012-11-20 Address 557 MORGAN AVENUE, APT. 1, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203061617 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171204007618 2017-12-04 BIENNIAL STATEMENT 2017-12-01
131210006523 2013-12-10 BIENNIAL STATEMENT 2013-12-01
121120006302 2012-11-20 BIENNIAL STATEMENT 2011-12-01
091214000478 2009-12-14 CERTIFICATE OF INCORPORATION 2009-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9711477308 2020-05-02 0202 PPP 397 S 4TH ST, BROOKLYN, NY, 11211-8842
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-8842
Project Congressional District NY-07
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19679.51
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State