Search icon

K & P'S JEWELERS OF MONTICELLO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K & P'S JEWELERS OF MONTICELLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2011 (14 years ago)
Entity Number: 4147350
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 4058 STATE ROUTE 42, #12, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUK SOONG PAIK Chief Executive Officer 4058 STATE ROUTE 42, #12, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4058 STATE ROUTE 42, #12, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2011-09-28 2013-10-07 Address 4058 STATE ROUTE 42, #12, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190912060207 2019-09-12 BIENNIAL STATEMENT 2019-09-01
131007002150 2013-10-07 BIENNIAL STATEMENT 2013-09-01
110928000472 2011-09-28 CERTIFICATE OF INCORPORATION 2011-09-28

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,667
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$8,744.41
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $8,665
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$8,667
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,751.53
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $6,500.24
Utilities: $1,083.38
Rent: $1,083.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State