Search icon

JK'S EUROPEAN STYLE MEAT INC.

Company Details

Name: JK'S EUROPEAN STYLE MEAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2011 (14 years ago)
Entity Number: 4077055
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 140-14 28RD APT.2A, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUANGKAI JU DOS Process Agent 140-14 28RD APT.2A, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
GUANGKAI JU Chief Executive Officer 140-14 28RD APT.2A, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2013-05-31 2019-05-22 Address 26-16 UNION ST APT 1D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-05-31 2019-05-22 Address 26-16 UNION ST APT 1D, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2011-04-05 2019-05-22 Address 26-16 UNION STREET, #1D, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190522060262 2019-05-22 BIENNIAL STATEMENT 2019-04-01
170502007843 2017-05-02 BIENNIAL STATEMENT 2017-04-01
130531002488 2013-05-31 BIENNIAL STATEMENT 2013-04-01
110405000199 2011-04-05 CERTIFICATE OF INCORPORATION 2011-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-19 No data 13620 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-06 No data 13620 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2803361 SCALE-01 INVOICED 2018-06-26 20 SCALE TO 33 LBS
2665364 SCALE-01 INVOICED 2017-09-13 20 SCALE TO 33 LBS
349503 CNV_SI INVOICED 2013-09-17 20 SI - Certificate of Inspection fee (scales)
327631 CNV_SI INVOICED 2011-08-10 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-22 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1664088000 2020-06-22 0202 PPP 14014 28TH RD APT 2A, FLUSHING, NY, 11354
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8230
Loan Approval Amount (current) 8230
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code 445110
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 8325.66
Forgiveness Paid Date 2021-08-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State