Search icon

K2 ELECTRONICS & SECURITY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: K2 ELECTRONICS & SECURITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2010 (15 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 2020-10-06 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)
2016-11-07 2018-10-10 Address 990 AVENUE OF THE AMERICAS 24N, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
7767.00
Total Face Value Of Loan:
7767.00
Date:
2020-06-23
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:
6185.00
Total Face Value Of Loan:
6185.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,767
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,767
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,802.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,767
Jobs Reported:
2
Initial Approval Amount:
$6,185
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,185
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,234.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,185
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State