Search icon

FKAL MANAGEMENT CORP.

Company Details

Name: FKAL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2011 (13 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)
2011-10-26 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-26 2019-09-17 Address 202 CENTRE STREET 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8827868605 2021-03-25 0202 PPS 105 Mulberry St Ste 202, New York, NY, 10013-4649
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50085
Loan Approval Amount (current) 50085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4649
Project Congressional District NY-10
Number of Employees 5
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50341.6
Forgiveness Paid Date 2021-10-06
6976237210 2020-04-28 0202 PPP 105 MULBERRY ST STE 202, NEW YORK, NY, 10013-4649
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65671
Loan Approval Amount (current) 65671
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4649
Project Congressional District NY-10
Number of Employees 5
NAICS code 531311
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66250.34
Forgiveness Paid Date 2021-03-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State