Search icon

A & N. K CURTAINS CORP.

Company Details

Name: A & N. K CURTAINS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2010 (15 years ago)
Date of dissolution: 21 Jan 2025
Entity Number: 3966615
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 166-17 JAMAICA AVE., JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAKESH K. PHULL Chief Executive Officer 166-17 JAMAICA AVE., JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166-17 JAMAICA AVE., JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 166-17 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 166-17 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-01-23 Address 166-17 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2023-07-12 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2025-01-23 Address 166-17 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2014-06-16 2023-07-12 Address 166-17 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2010-06-25 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-25 2023-07-12 Address 166-17 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123002672 2025-01-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-21
230712004238 2023-07-12 BIENNIAL STATEMENT 2022-06-01
200602060894 2020-06-02 BIENNIAL STATEMENT 2020-06-01
140616006389 2014-06-16 BIENNIAL STATEMENT 2014-06-01
100625000854 2010-06-25 CERTIFICATE OF INCORPORATION 2010-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-29 No data 16617 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3140177 CL VIO INVOICED 2020-01-03 350 CL - Consumer Law Violation
3113642 CL VIO CREDITED 2019-11-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-29 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9426718305 2021-01-30 0202 PPS 16617 Jamaica Ave, Jamaica, NY, 11432-5240
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12760
Loan Approval Amount (current) 12760
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 Jamaica, QUEENS, NY, 11432-5240
Project Congressional District NY-05
Number of Employees 2
NAICS code 314120
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 12853.09
Forgiveness Paid Date 2021-10-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State