Search icon

FKAL MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FKAL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2011 (14 years ago)
Entity Number: 4157827
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 333 Rector Place, Apt 313, New York, NY, United States, 10280
Principal Address: 105 MULBERRY ST, SUITE 202, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS LEUNG Chief Executive Officer 105 MULBERRY ST, SUITE 202, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 Rector Place, Apt 313, New York, NY, United States, 10280

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 105 MULBERRY ST, SUITE 202, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-04-22 2024-05-06 Address 105 MULBERRY ST, SUITE 202, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-09-17 2024-05-06 Address 105 MULBERRY STREET SUITE 202, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-11-25 2020-04-22 Address 202 CENTRE ST, 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-11-25 2020-04-22 Address 202 CENTRE ST, 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240506002941 2024-05-06 BIENNIAL STATEMENT 2024-05-06
200422060141 2020-04-22 BIENNIAL STATEMENT 2019-10-01
190917000755 2019-09-17 CERTIFICATE OF CHANGE 2019-09-17
131125002041 2013-11-25 BIENNIAL STATEMENT 2013-10-01
111026000227 2011-10-26 CERTIFICATE OF INCORPORATION 2011-10-26

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
50085.00
Total Face Value Of Loan:
50085.00
Date:
2020-04-28
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:
65671.00
Total Face Value Of Loan:
65671.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$50,085
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,085
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$50,341.6
Servicing Lender:
Cathay Bank
Use of Proceeds:
Payroll: $50,085
Jobs Reported:
5
Initial Approval Amount:
$65,671
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,671
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$66,250.34
Servicing Lender:
Cathay Bank
Use of Proceeds:
Payroll: $65,671

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State