Search icon

TKNY MANAGEMENT INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

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:
68217.00
Total Face Value Of Loan:
68217.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98952
Current Approval Amount:
98952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
100177.91
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68217
Current Approval Amount:
68217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68941.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State