Search icon

SAFETY CHECKPOINT INC.

Company Details

Name: SAFETY CHECKPOINT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 2014 (11 years ago)
Date of dissolution: 25 Apr 2024
Entity Number: 4530686
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 265 VANDERVOORT AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 VANDERVOORT AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ERIC KIM Chief Executive Officer 265 VANDERVOORT AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 265 VANDERVOORT AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2017-01-27 2024-05-06 Address 265 VANDERVOORT AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2014-02-18 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-18 2024-05-06 Address 265 VANDERVOORT AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506002784 2024-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-25
221003001766 2022-10-03 BIENNIAL STATEMENT 2022-02-01
200204061059 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180201007442 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170127006225 2017-01-27 BIENNIAL STATEMENT 2016-02-01
140218010351 2014-02-18 CERTIFICATE OF INCORPORATION 2014-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-23 No data 265 VANDERVOORT AVE, Brooklyn, BROOKLYN, NY, 11211 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
3421514 CL VIO INVOICED 2022-02-28 8750 CL - Consumer Law Violation
3374086 CL VIO CREDITED 2021-09-30 17500 CL - Consumer Law Violation
3353662 CL VIO CREDITED 2021-07-27 12500 CL - Consumer Law Violation
3320832 CL VIO VOIDED 2021-04-26 12500 CL - Consumer Law Violation
3282071 CL VIO VOIDED 2021-01-12 12500 CL - Consumer Law Violation
3231763 CL VIO VOIDED 2020-09-10 12500 CL - Consumer Law Violation
3199925 CL VIO VOIDED 2020-08-20 17500 CL - Consumer Law Violation
3189998 CL VIO VOIDED 2020-07-07 12500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-23 No data MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 50 No data 50 25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6317978103 2020-07-21 0202 PPP 265 VANDERVOORT AVE, BROOKLYN, NY, 11211
Loan Status Date 2020-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20042
Loan Approval Amount (current) 20042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State