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
Name | Role | Address |
---|---|---|
KENNY LIN | Chief Executive Officer | 43-41 162NS STREET #L1, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 SIGSBEE AVENUE, ALBERTSON, NY, United States, 11507 |
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 |
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) |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6122348603 | 2021-03-20 | 0202 | PPS | 4341 162nd St Ste L1, Flushing, NY, 11358-3100 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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