Search icon

JKQ MANAGEMENT CORP.

Company Details

Name: JKQ MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2012 (13 years ago)
Entity Number: 4291931
ZIP code: 12533
County: New York
Place of Formation: New York
Address: 533 HORTONTOWN RD, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES S. ADAMS JR Chief Executive Officer 533 HORTONTOWN RD, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
JKQ MANAGEMENT CORP. DOS Process Agent 533 HORTONTOWN RD, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 533 HORTONTOWN RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-03-18 Address 533 HORTONTOWN RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2014-11-18 2024-03-18 Address 533 HORTONTOWN RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2014-11-18 2020-09-03 Address 533 HORTONTOWN RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2012-09-05 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-05 2014-11-18 Address 270 RIVERSIDE DRIVE, APT. 1D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318000220 2024-03-18 BIENNIAL STATEMENT 2024-03-18
200903061378 2020-09-03 BIENNIAL STATEMENT 2020-09-01
181105006901 2018-11-05 BIENNIAL STATEMENT 2018-09-01
170222006334 2017-02-22 BIENNIAL STATEMENT 2016-09-01
141118006044 2014-11-18 BIENNIAL STATEMENT 2014-09-01
120905000815 2012-09-05 CERTIFICATE OF INCORPORATION 2012-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6281147309 2020-04-30 0202 PPP 533 Hortontown Rd., Hopewell Junction, NY, 12533
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28792
Loan Approval Amount (current) 28792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29092.72
Forgiveness Paid Date 2021-05-12
9164698409 2021-02-16 0202 PPS 533 Hortontown Rd, Hopewell Junction, NY, 12533-6840
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28185
Loan Approval Amount (current) 28185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-6840
Project Congressional District NY-17
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28354.11
Forgiveness Paid Date 2021-09-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State