Search icon

JERK PAN KUSINE INCORPORATED

Company Details

Name: JERK PAN KUSINE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4012553
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 225-07 108 AVE, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW R. CHANCE DOS Process Agent 225-07 108 AVE, QUEENS VILLAGE, NY, United States, 11429

Filings

Filing Number Date Filed Type Effective Date
DP-2186649 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
101028000183 2010-10-28 CERTIFICATE OF INCORPORATION 2010-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1752427707 2020-05-01 0202 PPP 11302 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31645
Loan Approval Amount (current) 31645
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 QUEENS VILLAGE, QUEENS, NY, 11429-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32179.96
Forgiveness Paid Date 2022-01-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State