Search icon

TWKJ CORP.

Company Details

Name: TWKJ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2010 (15 years ago)
Entity Number: 3937372
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 121 SIGSBEE AVENUE, ALBERTSON, NY, United States, 11507
Principal Address: 43-41 162NS STREET #L1, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-939-1066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNY LIN Chief Executive Officer 43-41 162NS STREET #L1, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 SIGSBEE AVENUE, ALBERTSON, NY, United States, 11507

Licenses

Number Status Type Date End date
2030445-DCA Active Business 2015-11-13 2025-02-28
1386394-DCA Inactive Business 2011-03-30 2015-02-28

History

Start date End date Type Value
2017-06-05 2021-04-26 Address 1535 212TH STREET FLOOR1, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2017-06-05 2017-08-14 Address 43-41 162NS STREET #L1, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2014-04-22 2017-06-05 Address 94-59 43RD AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2014-04-22 2017-06-05 Address 94-59 43RD AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2010-04-15 2017-06-05 Address 94-59 43RD AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210426060443 2021-04-26 BIENNIAL STATEMENT 2020-04-01
170814000388 2017-08-14 CERTIFICATE OF CHANGE 2017-08-14
170605006995 2017-06-05 BIENNIAL STATEMENT 2016-04-01
140422006080 2014-04-22 BIENNIAL STATEMENT 2014-04-01
100415000643 2010-04-15 CERTIFICATE OF INCORPORATION 2010-04-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-11 No data 156 STREET, FROM STREET BARCLAY AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation CURB RESTORED
2014-03-14 No data 33 STREET, FROM STREET 28 ROAD TO STREET 30 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb
2013-09-24 No data 33 AVENUE, FROM STREET 205 STREET TO STREET CLEARVIEW EXPRESSWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-08-25 No data 156 STREET, FROM STREET BARCLAY AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-07-31 No data 33 STREET, FROM STREET 28 ROAD TO STREET 30 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2013-07-15 No data 54 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2012-10-16 No data 68 AVENUE, FROM STREET FRESH MEADOW LANE TO STREET UTOPIA PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation Container removed from location
2012-08-05 No data 156 STREET, FROM STREET BARCLAY AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-08-02 No data POWERS STREET, FROM STREET HOPE STREET TO STREET LORIMER STREET No data Street Construction Inspections: Active Department of Transportation container
2012-05-11 No data 33 STREET, FROM STREET 28 ROAD TO STREET 30 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563573 TRUSTFUNDHIC INVOICED 2022-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3563574 RENEWAL INVOICED 2022-12-07 100 Home Improvement Contractor License Renewal Fee
3290896 RENEWAL INVOICED 2021-02-02 100 Home Improvement Contractor License Renewal Fee
3290895 TRUSTFUNDHIC INVOICED 2021-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978341 TRUSTFUNDHIC INVOICED 2019-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978342 RENEWAL INVOICED 2019-02-08 100 Home Improvement Contractor License Renewal Fee
2553338 TRUSTFUNDHIC INVOICED 2017-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2553339 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee
2286893 LICENSE REPL INVOICED 2016-02-27 15 License Replacement Fee
2216010 FINGERPRINT CREDITED 2015-11-13 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2385187709 2020-05-01 0202 PPP 4341 162ND ST STE L1, FLUSHING, NY, 11358
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11037
Loan Approval Amount (current) 11037
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 30
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11176.71
Forgiveness Paid Date 2021-08-10
6122348603 2021-03-20 0202 PPS 4341 162nd St Ste L1, Flushing, NY, 11358-3100
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8537
Loan Approval Amount (current) 8537
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3100
Project Congressional District NY-06
Number of Employees 3
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8579.3
Forgiveness Paid Date 2021-09-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2158936 Intrastate Non-Hazmat 2011-05-31 - - 1 2 Private(Property), Priv. Pass. (Business)
Legal Name TWKJ CORP
DBA Name -
Physical Address 94-59 43RD AVENUE, ELMHURST, NY, 11373, US
Mailing Address 43-41 162ND STREET, FLUSHING, NY, 11358, US
Phone (718) 939-1066
Fax -
E-mail NOAH@TWKJCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State