Search icon

J.K. 888, INC.

Company Details

Name: J.K. 888, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2010 (15 years ago)
Entity Number: 4008174
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4106 SECOND AVENUE, BROOKLYN, NY, United States, 11232
Principal Address: 4106 2ND AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.K. 888, INC. DOS Process Agent 4106 SECOND AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
FERRY JATIKUSUMA Chief Executive Officer 4106 2ND AVE, BROOKLYN, NY, United States, 11232

Licenses

Number Type Date Last renew date End date Address Description
0081-23-122741 Alcohol sale 2023-06-29 2023-06-29 2026-01-31 4106 2ND AVENUE, BROOKLYN, New York, 11232 Grocery Store

History

Start date End date Type Value
2012-10-04 2018-10-02 Address 4106 2ND AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2010-10-18 2020-10-02 Address 4106 SECOND AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060806 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006693 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003007918 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002006970 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121004006985 2012-10-04 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2704171 OL VIO INVOICED 2017-12-01 187.5 OL - Other Violation
2703335 SCALE-01 INVOICED 2017-11-30 20 SCALE TO 33 LBS
2591778 OL VIO INVOICED 2017-04-17 500 OL - Other Violation
2591779 WM VIO INVOICED 2017-04-17 400 WM - W&M Violation
2384190 OL VIO CREDITED 2016-07-18 250 OL - Other Violation
2384191 WM VIO CREDITED 2016-07-18 25 WM - W&M Violation
2369494 SCALE-01 INVOICED 2016-06-21 20 SCALE TO 33 LBS
2115704 SCALE-01 INVOICED 2015-06-29 20 SCALE TO 33 LBS
207650 OL VIO INVOICED 2013-07-05 350 OL - Other Violation
347257 CNV_SI INVOICED 2013-05-23 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2016-06-16 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2016-06-16 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
17600.00
Total Face Value Of Loan:
17600.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17600
Current Approval Amount:
17600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17809.27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State