Search icon

K & K 128 FASHION INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41295.00
Total Face Value Of Loan:
41295.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41295
Current Approval Amount:
41295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41764.89
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
28000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28191.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State