Search icon

BKNY1 INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-17 No data 132 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7172027303 2020-04-30 0202 PPP 151 MONTAGUE STREET, Brooklyn, NY, 11201-3555
Loan Status Date 2021-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16130
Loan Approval Amount (current) 16130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-3555
Project Congressional District NY-10
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16236.19
Forgiveness Paid Date 2021-01-08
5221838402 2021-02-08 0202 PPS 132 Montague St, Brooklyn, NY, 11201-3573
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50865.5
Loan Approval Amount (current) 50865.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-3573
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51115.59
Forgiveness Paid Date 2021-08-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001289 Americans with Disabilities Act - Other 2020-03-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-10
Termination Date 2020-07-02
Date Issue Joined 2020-05-12
Section 1331
Status Terminated

Parties

Name DUNSTON
Role Plaintiff
Name BKNY1 INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State