-
Home Page
›
-
Counties
›
-
Kings
›
-
11214
›
-
LAJKONIK, INC.
Company Details
Name: |
LAJKONIK, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
14 Jan 2010 (15 years ago)
|
Entity Number: |
3900078 |
ZIP code: |
11214
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
7722 18TH AVE, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ADAM JACH
|
Chief Executive Officer
|
7722 18TH AVE, BROOKLYN, NY, United States, 11214
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
7722 18TH AVE, BROOKLYN, NY, United States, 11214
|
Licenses
Number |
Type |
Address |
610184
|
Retail grocery store
|
7722 18TH AVE, BROOKLYN, NY, 11214
|
History
Start date |
End date |
Type |
Value |
2012-05-23
|
2014-02-25
|
Address
|
7722 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
|
2010-01-14
|
2012-05-23
|
Address
|
7722 18 AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160104006961
|
2016-01-04
|
BIENNIAL STATEMENT
|
2016-01-01
|
140225002504
|
2014-02-25
|
BIENNIAL STATEMENT
|
2014-01-01
|
120523002318
|
2012-05-23
|
BIENNIAL STATEMENT
|
2012-01-01
|
100114000736
|
2010-01-14
|
CERTIFICATE OF INCORPORATION
|
2010-01-14
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3076863
|
WM VIO
|
INVOICED
|
2019-08-27
|
100
|
WM - W&M Violation
|
3075775
|
SCALE-01
|
INVOICED
|
2019-08-22
|
20
|
SCALE TO 33 LBS
|
2630741
|
SCALE-01
|
INVOICED
|
2017-06-26
|
20
|
SCALE TO 33 LBS
|
2275851
|
SCALE-01
|
INVOICED
|
2016-02-10
|
40
|
SCALE TO 33 LBS
|
2152273
|
SCALE-01
|
INVOICED
|
2015-08-17
|
40
|
SCALE TO 33 LBS
|
349231
|
CNV_SI
|
INVOICED
|
2013-09-16
|
40
|
SI - Certificate of Inspection fee (scales)
|
340876
|
CNV_SI
|
INVOICED
|
2012-10-18
|
40
|
SI - Certificate of Inspection fee (scales)
|
170180
|
WH VIO
|
INVOICED
|
2011-07-07
|
100
|
WH - W&M Hearable Violation
|
326148
|
CNV_SI
|
INVOICED
|
2011-06-29
|
40
|
SI - Certificate of Inspection fee (scales)
|
316524
|
CNV_SI
|
INVOICED
|
2010-08-17
|
40
|
SI - Certificate of Inspection fee (scales)
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2024-03-15
|
Pleaded
|
LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR
|
2
|
No data
|
No data
|
No data
|
2024-03-15
|
Pleaded
|
LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT
|
2
|
No data
|
No data
|
No data
|
2019-08-13
|
Pleaded
|
LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS
|
2
|
2
|
No data
|
No data
|
2019-08-13
|
Pleaded
|
LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR
|
2
|
2
|
No data
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
3297.00
Total Face Value Of Loan:
3297.00
Paycheck Protection Program
Date Approved:
2021-02-27
SBA Guaranty Percentage:
100
Initial Approval Amount:
3297
Current Approval Amount:
3297
Ethnicity:
Unknown/NotStated
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State