Search icon

TKNY MANAGEMENT INC.

Company Details

Name: TKNY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2010 (15 years ago)
Entity Number: 4006766
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 28-07 jackson ave., 5fl, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 28-07 Jackson Ave, 5FL, Long Island City, NY, United States, 11101

Shares Details

Shares issued 12500000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAZUYA KIMIJIMA Chief Executive Officer 28-07 JACKSON AVE, 5FL, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 28-07 jackson ave., 5fl, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
kazuya kimijima Agent 41-43 43rd st e14, SUNNYSIDE, NY, 11104

History

Start date End date Type Value
2022-07-22 2022-07-22 Address 1650 BROADWAY, #307, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-11-18 2022-07-22 Address C/O KAZUYA KIMIJIMA, 1650 BROADWAY #307, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-11-18 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 12500000, Par value: 0
2014-10-09 2019-11-18 Address 1650 BROADWAY, #307, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-10-09 2022-07-22 Address 1650 BROADWAY, #307, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-12-05 2014-10-09 Address 1650 BROADWAY, #1164, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2012-12-05 2014-10-09 Address 1650 BROADWAY, #1164, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-12-05 2014-10-09 Address 1650 BROADWAY, #1164, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-10-14 2012-12-05 Address 1650 BROADWAY #307, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-10-14 2019-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220722001323 2022-07-22 CERTIFICATE OF CHANGE BY ENTITY 2022-07-22
220712002065 2022-07-12 BIENNIAL STATEMENT 2020-10-01
191118000230 2019-11-18 CERTIFICATE OF AMENDMENT 2019-11-18
161122006259 2016-11-22 BIENNIAL STATEMENT 2016-10-01
141009006762 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121205006034 2012-12-05 BIENNIAL STATEMENT 2012-10-01
101014000070 2010-10-14 CERTIFICATE OF INCORPORATION 2010-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9077218407 2021-02-14 0202 PPS 2807 Jackson Ave # 5FL, Long Island City, NY, 11101-3458
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98952
Loan Approval Amount (current) 98952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3458
Project Congressional District NY-07
Number of Employees 12
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100177.91
Forgiveness Paid Date 2022-05-16
1297257701 2020-05-01 0202 PPP 2807 JACKSON AVE FL 5, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68217
Loan Approval Amount (current) 68217
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68941.24
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State