Search icon

JKSF IMPORTS INC.

Company Details

Name: JKSF IMPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2013 (11 years ago)
Entity Number: 4484761
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 2323 Borden Avenue, Long Island City, NY, United States, 11101
Principal Address: 2323 Borden Ave, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JKSF IMPORTS INC 401(K) PLAN 2023 464101173 2024-09-06 JKSF IMPORTS INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722513
Sponsor’s telephone number 5164432177
Plan sponsor’s address 23-23 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
JKSF IMPORTS INC 401(K) PLAN 2022 464101173 2023-08-28 JKSF IMPORTS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722513
Sponsor’s telephone number 5164432177
Plan sponsor’s address 23-23 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2323 Borden Avenue, Long Island City, NY, United States, 11101

Agent

Name Role Address
JAMES KUNZ Agent 31-46 45TH STREET, ASTORIA, NY, 11103

Chief Executive Officer

Name Role Address
JIMMY KUNZ Chief Executive Officer 2323 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-11-03 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-03 Address 2323 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-11-03 Address 31-46 45TH STREET, ASTORIA, NY, 11103, USA (Type of address: Registered Agent)
2023-04-14 2023-11-03 Address 2323 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-11-03 Address 2323 Borden Avenue, Long Island City, NY, 11101, USA (Type of address: Service of Process)
2023-04-10 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-23 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-20 2022-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-08 2023-04-14 Address 31-46 45TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2013-11-08 2023-04-14 Address 31-46 45TH STREET, ASTORIA, NY, 11103, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231103001436 2023-11-03 BIENNIAL STATEMENT 2023-11-01
230414005685 2023-04-10 CERTIFICATE OF CHANGE BY ENTITY 2023-04-10
221221002801 2022-12-21 BIENNIAL STATEMENT 2021-11-01
131108000567 2013-11-08 CERTIFICATE OF INCORPORATION 2013-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-27 THE TRUFFLEIST 23-23 BORDEN AVE, LONG ISLAND CITY, Queens, NY, 11101 C Food Inspection Department of Agriculture and Markets 15E - Unused equipment, building materials, and other miscellaneous items in the loading area are stored in a manner which inhibits proper cleaning and inspection.
2023-01-20 THE TRUFFLEIST 23-23 BORDEN AVE, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4180247709 2020-05-01 0202 PPP 3146 45th street, Astoria, NY, 11103
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81303
Loan Approval Amount (current) 81303
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 Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 6
NAICS code -
Borrower Race White
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 82362.2
Forgiveness Paid Date 2021-08-20
5173398406 2021-02-08 0202 PPS 3146 45th St Bsmt Apt, Astoria, NY, 11103-1651
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115909
Loan Approval Amount (current) 115909
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-1651
Project Congressional District NY-07
Number of Employees 9
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116960.12
Forgiveness Paid Date 2022-04-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State