Search icon

JHK FAMILY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JHK FAMILY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2012 (13 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 4329021
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2035 E16 APT 1J, BROOKLYN, NY, United States, 11229
Principal Address: 1590 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-257-8773

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JHK FAMILY, INC. DOS Process Agent 2035 E16 APT 1J, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
HEARAN LEE Chief Executive Officer 1590 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
2062189-DCA Inactive Business 2017-12-01 No data
2004835-DCA Inactive Business 2014-03-14 2017-12-31

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 1590 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2016-12-19 2023-10-04 Address 2035 E16 APT 1J, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2014-12-15 2023-10-04 Address 1590 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2012-12-06 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-06 2016-12-19 Address 1590 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004004957 2023-10-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-02
211109000630 2021-11-09 BIENNIAL STATEMENT 2021-11-09
161219006301 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141215006775 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121206000629 2012-12-06 CERTIFICATE OF INCORPORATION 2012-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3296828 LL VIO INVOICED 2021-02-17 500 LL - License Violation
3260472 LL VIO CREDITED 2020-11-20 250 LL - License Violation
3126556 RENEWAL INVOICED 2019-12-12 340 Laundries License Renewal Fee
2693744 LICENSE CREDITED 2017-11-14 85 Laundries License Fee
2693745 BLUEDOT INVOICED 2017-11-14 340 Laundries License Blue Dot Fee
2252861 RENEWAL INVOICED 2016-01-06 340 LDJ License Renewal Fee
1614611 LICENSE INVOICED 2014-03-07 340 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-18 Default Decision Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
8125.00
Total Face Value Of Loan:
8125.00
Date:
2020-07-02
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:
28800.00
Total Face Value Of Loan:
28800.00
Date:
2020-06-24
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:
8125.00
Total Face Value Of Loan:
8125.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
8125
Current Approval Amount:
8125
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5072.92
Date Approved:
2020-06-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
8125
Current Approval Amount:
8125
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5055.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State