Search icon

JFK MANAGEMENT CORP.

Company Details

Name: JFK MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2011 (14 years ago)
Entity Number: 4055466
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 255-07 61ST AVENUE,, 2ND FLOOR, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255-07 61ST AVENUE,, 2ND FLOOR, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
STEVE C KIM Chief Executive Officer 255-07 61ST AVENUE,, 2ND FLOOR, LITTLE NECK, NY, United States, 11362

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131971 Alcohol sale 2023-08-15 2023-08-15 2025-08-31 JFK INTERNATIONAL AIRPORT TERM, JAMAICA, New York, 11430 Restaurant

History

Start date End date Type Value
2013-03-18 2019-07-03 Address 161-10 NORTHERN BLVD, SUITE B, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2013-03-18 2019-07-03 Address 161-10 NORTHERN BLVD, SUITE B, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2011-02-15 2019-07-03 Address 161-10 NORTHERN BLVD.,, SUITE B, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190703002012 2019-07-03 BIENNIAL STATEMENT 2019-02-01
170519000067 2017-05-19 ANNULMENT OF DISSOLUTION 2017-05-19
DP-2191663 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
130318002504 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110215000516 2011-02-15 CERTIFICATE OF INCORPORATION 2011-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3158698808 2021-04-14 0202 PPS 25507 61st Ave, Little Neck, NY, 11362-2401
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9970
Loan Approval Amount (current) 9970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-2401
Project Congressional District NY-03
Number of Employees 21
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10031.19
Forgiveness Paid Date 2021-11-26
1857447404 2020-05-05 0202 PPP 25507 61st Avenue 2 FL, Little Neck, NY, 11362
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7121
Loan Approval Amount (current) 7121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 25
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7217.92
Forgiveness Paid Date 2021-09-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State