Search icon

BKNY1 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BKNY1 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 2012 (13 years ago)
Date of dissolution: 15 May 2024
Entity Number: 4273748
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 132 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
NASSER GHORCHIAH Chief Executive Officer 10 BLUEBERRY HILL DR., MARLBORO, NJ, United States, 07746

History

Start date End date Type Value
2019-08-21 2024-05-31 Address 10 BLUEBERRY HILL DR., MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer)
2019-08-21 2024-05-31 Address 132 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-07-20 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-20 2019-08-21 Address C/O MICHAEL A. KING, ESQ., 41 SCHERMERHORN ST., PMB 228, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531002073 2024-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-15
201103061767 2020-11-03 BIENNIAL STATEMENT 2020-07-01
190821002034 2019-08-21 BIENNIAL STATEMENT 2018-07-01
120720000863 2012-07-20 CERTIFICATE OF INCORPORATION 2012-07-20

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
50865.50
Total Face Value Of Loan:
50865.50
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
16130.00
Total Face Value Of Loan:
16130.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16130
Current Approval Amount:
16130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16236.19
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50865.5
Current Approval Amount:
50865.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51115.59

Court Cases

Court Case Summary

Filing Date:
2020-03-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DUNSTON
Party Role:
Plaintiff
Party Name:
BKNY1 INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State