Search icon

K & K FOUR SEASONS TRADING, CORP.

Company Details

Name: K & K FOUR SEASONS TRADING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2014 (11 years ago)
Date of dissolution: 08 Jul 2024
Entity Number: 4550684
ZIP code: 11368
County: New York
Place of Formation: New York
Address: 4007A NATIONAL ST, Corona, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
K & K FOUR SEASONS TRADING, CORP. DOS Process Agent 4007A NATIONAL ST, Corona, NY, United States, 11368

Chief Executive Officer

Name Role Address
LIN, XIU JIAN Chief Executive Officer 4007A NATIONAL ST, CORONA, NY, United States, 11368

History

Start date End date Type Value
2014-03-25 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-25 2024-07-08 Address 4445 65TH STREET, 1ST FL., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708002742 2024-07-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-08
220606002884 2022-06-06 BIENNIAL STATEMENT 2022-03-01
140325010365 2014-03-25 CERTIFICATE OF INCORPORATION 2014-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-11 No data 4007A NATIONAL ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6262838000 2020-06-30 0202 PPP 4007A NATIONAL ST, CORONA, NY, 11368-2320
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90626
Servicing Lender Name Abacus Federal Savings Bank
Servicing Lender Address 6 Bowery, 3rd Flr, NEW YORK CITY, NY, 10013-5101
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-2320
Project Congressional District NY-14
Number of Employees 1
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90626
Originating Lender Name Abacus Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3780.52
Forgiveness Paid Date 2021-04-27
7709958406 2021-02-12 0235 PPS National Court, North Hills, NY, 11576
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 N
Business Age Description Existing or more than 2 years old
Project Address North Hills, NASSAU, NY, 11576
Project Congressional District NY-03
Number of Employees 1
NAICS code 453998
Borrower Race Asian
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 Unanswered
Forgiveness Amount 3777.53
Forgiveness Paid Date 2021-11-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State