Name: | AJUMANI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2011 (13 years ago) |
Entity Number: | 4166135 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 119 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYUNG SOON CHUNG KOOK | Chief Executive Officer | 119 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
AJUMANI, INC. | DOS Process Agent | 119 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220 |
Number | Type | Address |
---|---|---|
752691 | Retail grocery store | 119 BAY RIDGE AVENUE, BROOKLYN, NY, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 1 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 119 BAY RIDGE AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2019-11-05 | 2024-01-08 | Address | 1220 BROADWAY #704, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-04-25 | 2019-11-05 | Address | 24 SOUTH BROOKLYN TERMINAL, MARKET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2017-11-14 | 2024-01-08 | Address | 1 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2017-04-12 | 2019-04-25 | Address | 1397 UNION STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2015-11-10 | 2019-11-05 | Address | 1 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
2015-11-10 | 2017-11-14 | Address | 1051 2ND AVE #3, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-02-26 | 2017-04-12 | Address | 1 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2013-12-05 | 2015-02-26 | Address | 9 E 32ND ST, 9G, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108001760 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
211108001021 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
191105060358 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
190425000026 | 2019-04-25 | CERTIFICATE OF CHANGE | 2019-04-25 |
171114006354 | 2017-11-14 | BIENNIAL STATEMENT | 2017-11-01 |
170412000496 | 2017-04-12 | CERTIFICATE OF CHANGE | 2017-04-12 |
151110006319 | 2015-11-10 | BIENNIAL STATEMENT | 2015-11-01 |
150226000291 | 2015-02-26 | CERTIFICATE OF CHANGE | 2015-02-26 |
131205002035 | 2013-12-05 | BIENNIAL STATEMENT | 2013-11-01 |
111116000314 | 2011-11-16 | CERTIFICATE OF INCORPORATION | 2011-11-16 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-12-30 | KIMCHI KOOKS | 119 BAY RIDGE AVENUE, BROOKLYN, Kings, NY, 11220 | C | Food Inspection | Department of Agriculture and Markets | 15B - Assorted decorations and plants in the food processing areas of the establishment were noted to be non-easily cleanable. Management instructed to removed all non-essential items from the food processing areas. |
2022-06-30 | KIMCHI KOOKS | 119 BAY RIDGE AVENUE, BROOKLYN, Kings, NY, 11220 | A | Food Inspection | Department of Agriculture and Markets | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2144077405 | 2020-05-05 | 0202 | PPP | 24 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State