Search icon

K & K 128 FASHION INC.

Company Details

Name: K & K 128 FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 2010 (15 years ago)
Date of dissolution: 03 May 2024
Entity Number: 3956012
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 307 W 36TH ST, 4/FL UNIT 402, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIU XIAO, CAI Chief Executive Officer 307 W 36TH ST, 4/FL UNIT 402, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
K & K 128 FASHION INC. DOS Process Agent 307 W 36TH ST, 4/FL UNIT 402, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 307 W 36TH ST, 4/FL UNIT 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-06-25 2024-05-03 Address 307 W 36TH ST, 4/FL UNIT 402, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-06-25 2024-05-03 Address 307 W 36TH ST, 4/FL UNIT 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-06-30 2018-06-25 Address 307 W 36TH ST, 4/FL UNIT B, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2017-06-30 2018-06-25 Address 307 W 36TH ST, 4/FL UNIT B, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-06-30 2018-06-25 Address 307 W 36TH ST, 4/FL UNIT B, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-05-28 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-28 2017-06-30 Address 265 W 27TH ST., 9 FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503003748 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
220503001869 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200519060494 2020-05-19 BIENNIAL STATEMENT 2020-05-01
180625006347 2018-06-25 BIENNIAL STATEMENT 2018-05-01
170630002010 2017-06-30 BIENNIAL STATEMENT 2016-05-01
100528000810 2010-05-28 CERTIFICATE OF INCORPORATION 2010-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3089267709 2020-05-01 0202 PPP 307 W 36TH ST APT 402, NEW YORK, NY, 10018
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41295
Loan Approval Amount (current) 41295
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41764.89
Forgiveness Paid Date 2021-06-24
6059408506 2021-03-02 0202 PPS 307 W 36th St Apt 402, New York, NY, 10018-6403
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
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 New York, NEW YORK, NY, 10018-6403
Project Congressional District NY-12
Number of Employees 10
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28191.32
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State