Search icon

K & J MANAGEMENT CORP.

Company Details

Name: K & J MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1976 (49 years ago)
Entity Number: 399147
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1554 - 47TH STREET, STE# 1H, BROOKLYN, NY, United States, 11219
Principal Address: 1327H-46 STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KAHN Chief Executive Officer 1327H-46 STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
DAVID KAHN DOS Process Agent 1554 - 47TH STREET, STE# 1H, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2016-05-10 2018-05-01 Address 1327 - 46TH STREET, STE# 1H, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-06-04 2016-05-10 Address 1327H-46 STREET, BROOKLYN, NY, 11219, 2154, USA (Type of address: Service of Process)
1995-07-19 2010-06-04 Address 1327H-46 STREET, BROOKLYN, NY, 11219, 2154, USA (Type of address: Chief Executive Officer)
1995-07-19 2010-06-04 Address 1327H-46 STREET, BROOKLYN, NY, 11219, 2154, USA (Type of address: Principal Executive Office)
1995-07-19 2010-06-04 Address 1327H-46 STREET, BROOKLYN, NY, 11219, 2154, USA (Type of address: Service of Process)
1976-05-07 1995-07-19 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181224021 2018-12-24 ASSUMED NAME LLC INITIAL FILING 2018-12-24
180501006872 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006495 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140513006709 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120711002154 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100604002262 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080530002763 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060516003021 2006-05-16 BIENNIAL STATEMENT 2006-05-01
020514002097 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000519002184 2000-05-19 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6203707109 2020-04-14 0202 PPP 1327 - 46th Street, Ste. #1H, Brooklyn, NY, 11219-2154
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32900
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 68987
Servicing Lender Name Independent Bank d/b/a Independent Financial
Servicing Lender Address 3090 Craig Dr, MCKINNEY, TX, 75070-4352
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-2154
Project Congressional District NY-10
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 68987
Originating Lender Name Independent Bank d/b/a Independent Financial
Originating Lender Address MCKINNEY, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State