-
Home Page
›
-
Counties
›
-
Kings
›
-
11232
›
-
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
17809.27
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State