Search icon

CK TOURS, INC.

Company Details

Name: CK TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2013 (12 years ago)
Entity Number: 4421605
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 252 Maspeth Avenue, 19A, Brooklyn, NY, United States, 11211
Principal Address: 252 Maspeth Avenue, Brooklyn, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CK TOURS, INC. DOS Process Agent 252 Maspeth Avenue, 19A, Brooklyn, NY, United States, 11211

Chief Executive Officer

Name Role Address
CALVIN KIM Chief Executive Officer 200 OLD PALISADE ROAD, 19A, 19A, FORT LEE, NJ, United States, 07024

Filings

Filing Number Date Filed Type Effective Date
220128001478 2022-01-28 BIENNIAL STATEMENT 2022-01-28
130621000711 2013-06-21 CERTIFICATE OF INCORPORATION 2013-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8153298407 2021-02-13 0202 PPS 1941 42nd St, Astoria, NY, 11105-1112
Loan Status Date 2024-09-17
Loan Status Charged Off
Loan Maturity in Months 17
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51400
Loan Approval Amount (current) 51400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1112
Project Congressional District NY-14
Number of Employees 21
NAICS code 488999
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30062.36
Forgiveness Paid Date 2022-02-10
6460597005 2020-04-07 0202 PPP 1941 42ND ST, ASTORIA, NY, 11105-1112
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51400
Loan Approval Amount (current) 51400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1112
Project Congressional District NY-14
Number of Employees 21
NAICS code 561520
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51854.85
Forgiveness Paid Date 2021-03-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806174 Fair Labor Standards Act 2018-07-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-07
Termination Date 2022-11-04
Date Issue Joined 2018-09-10
Pretrial Conference Date 2022-04-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHANG,
Role Plaintiff
Name CK TOURS, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State