Search icon

SKJ ENTERPRISES INC.

Company Details

Name: SKJ ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2010 (15 years ago)
Entity Number: 3905570
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1114B RUTLAND RD, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1114B RUTLAND RD, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
SAEROMI SONG Chief Executive Officer 1114B RUTLAND RD, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 1114B RUTLAND RD, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2012-02-02 2024-01-04 Address 1114B RUTLAND RD, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2012-02-02 2016-05-11 Address 1114B RUTLAND RD, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
2012-02-02 2024-01-04 Address 1114B RUTLAND RD, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2010-01-28 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-28 2012-02-02 Address 143-16 WILLETS POINT BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104003953 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220126001011 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200108060314 2020-01-08 BIENNIAL STATEMENT 2020-01-01
181003007445 2018-10-03 BIENNIAL STATEMENT 2018-01-01
160511006472 2016-05-11 BIENNIAL STATEMENT 2016-01-01
140212002283 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120202002140 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100128000395 2010-01-28 CERTIFICATE OF INCORPORATION 2010-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3418607804 2020-05-26 0202 PPP 1114 RUTLAND RD, BROOKLYN, NY, 11212-3646
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6094
Loan Approval Amount (current) 6094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-3646
Project Congressional District NY-09
Number of Employees 2
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 6145.26
Forgiveness Paid Date 2021-04-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State