Search icon

AMKM ELECTRONICS, INC.

Company Details

Name: AMKM ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2014 (11 years ago)
Entity Number: 4511594
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2254 86TH STREET, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-856-0858

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADNAN MUKHTYAR DOS Process Agent 2254 86TH STREET, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2012153-DCA Inactive Business 2014-08-19 2014-12-31
2009236-DCA Inactive Business 2014-06-06 2022-12-31
2003475-DCA Inactive Business 2014-02-11 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
140110010063 2014-01-10 CERTIFICATE OF INCORPORATION 2014-01-10

Complaints

Start date End date Type Satisafaction Restitution Result
2015-09-25 2015-11-17 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2015-04-07 2015-05-06 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3275811 RENEWAL INVOICED 2020-12-28 340 Electronics Store Renewal
2915359 RENEWAL INVOICED 2018-10-24 340 Electronics Store Renewal
2698258 LL VIO INVOICED 2017-11-22 250 LL - License Violation
2504420 RENEWAL INVOICED 2016-12-05 340 Electronics Store Renewal
1977762 LICENSE CREDITED 2015-02-09 340 Electronic Store License Fee
1975558 RENEWAL INVOICED 2015-02-05 340 Electronics Store Renewal
1915719 RENEWAL INVOICED 2014-12-16 340 Electronics Store Renewal
1914006 RENEWAL INVOICED 2014-12-15 340 Electronics Store Renewal
1761046 LICENSE INVOICED 2014-08-15 85 Electronic Store License Fee
1750189 LL VIO INVOICED 2014-08-05 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-03 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data
2014-07-30 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
8120.00
Total Face Value Of Loan:
8120.00
Date:
2020-05-18
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:
82000.00
Total Face Value Of Loan:
82000.00
Date:
2020-04-30
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:
8957.00
Total Face Value Of Loan:
8957.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8120
Current Approval Amount:
8120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8229.62
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8957
Current Approval Amount:
8957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9042.84

Date of last update: 26 Mar 2025

Sources: New York Secretary of State