Search icon

JHK FAMILY, INC.

Company Details

Name: JHK FAMILY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2012 (12 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-18 No data 1590 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-05 No data 1590 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-05 No data 1590 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8167948402 2021-02-13 0202 PPS 1590 Rockaway Pkwy, Brooklyn, NY, 11236-4002
Loan Status Date 2023-01-14
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-4002
Project Congressional District NY-08
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5072.92
Forgiveness Paid Date 2022-08-04
2727148008 2020-06-24 0202 PPP 1590 rockaway parkway, brooklyn, NY, 11236
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5055.42
Forgiveness Paid Date 2021-07-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State