Search icon

K2 ELECTRONICS & SECURITY CORP.

Company Details

Name: K2 ELECTRONICS & SECURITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2010 (14 years ago)
Entity Number: 4009556
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 2721 44TH DRIVE APT 1004, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
K2 ELECTRONICS & SECURITY CORP. DOS Process Agent 2721 44TH DRIVE APT 1004, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
SUNG JAE KIM Chief Executive Officer 2721 44TH DRIVE APT 1004, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 2721 44TH DRIVE APT 1004, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-10-01 Address 2721 44TH DRIVE APT 1004, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2018-10-10 2024-10-01 Address 2721 44TH DRIVE APT 1004, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-10-10 2020-10-06 Address 2721 44TH DRIVE APT 1004, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2016-11-07 2018-10-10 Address 990 AVENUE OF THE AMERICAS 24N, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-11-07 2018-10-10 Address 990 AVENUE OF THE AMERICAS 24N, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-11-07 2018-10-10 Address 990 AVENUE OF THE AMERICAS 24N, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2015-11-09 2016-11-07 Address 3317 LEAVITT STREET #2FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-01-29 2015-11-09 Address 3317 LEAVITT STREET #2FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-01-29 2016-11-07 Address 3317 LEAVITT STREET #2FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241001036701 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221024001087 2022-10-24 BIENNIAL STATEMENT 2022-10-01
201006061391 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181010006390 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161107006828 2016-11-07 BIENNIAL STATEMENT 2016-10-01
151109006345 2015-11-09 BIENNIAL STATEMENT 2014-10-01
130129006218 2013-01-29 BIENNIAL STATEMENT 2012-10-01
101020000771 2010-10-20 CERTIFICATE OF INCORPORATION 2010-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2603748804 2021-04-13 0202 PPS 2721 44th Dr Apt 1004, Long Island City, NY, 11101-3026
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7767
Loan Approval Amount (current) 7767
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, 11101-3026
Project Congressional District NY-07
Number of Employees 2
NAICS code 423690
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7802.31
Forgiveness Paid Date 2021-09-29
1954488000 2020-06-23 0202 PPP 2721 44TH DR APT 1004, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6185
Loan Approval Amount (current) 6185
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 2
NAICS code 423690
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6234.5
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State