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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
32900.00
Total Face Value Of Loan:
32900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32900
Current Approval Amount:
32900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 18 Mar 2025

Sources: New York Secretary of State