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 (12 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

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

Form 5500 Series

Employer Identification Number (EIN):
464101173
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
115909.00
Total Face Value Of Loan:
115909.00
Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
896100.00
Date:
2016-07-18
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:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115909
Current Approval Amount:
115909
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116960.12
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81303
Current Approval Amount:
81303
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82362.2

Date of last update: 26 Mar 2025

Sources: New York Secretary of State