Search icon

DON KEW II, INC.

Company Details

Name: DON KEW II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2014 (11 years ago)
Date of dissolution: 01 May 2024
Entity Number: 4633128
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 37-03 31ST AVENUE, ASTORIA, NY, United States, 11103
Principal Address: 3703 31 AVE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUIS MASSA DOS Process Agent 37-03 31ST AVENUE, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
LUIS MASSA Chief Executive Officer 3703 31 AVE, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 3703 31 AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2022-08-02 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-09 2024-07-05 Address 37-03 31ST AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2017-07-24 2024-07-05 Address 3703 31 AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2017-07-24 2020-09-09 Address 37-03 31ST AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2014-09-09 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-09 2017-07-24 Address 37-03 31ST AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705001152 2024-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-01
221010000349 2022-10-10 BIENNIAL STATEMENT 2022-09-01
200909060624 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180907006647 2018-09-07 BIENNIAL STATEMENT 2018-09-01
170724006006 2017-07-24 BIENNIAL STATEMENT 2016-09-01
140909000195 2014-09-09 CERTIFICATE OF INCORPORATION 2014-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1129638400 2021-02-01 0202 PPS 3703 31st Ave, Astoria, NY, 11103-3821
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47929
Loan Approval Amount (current) 47929
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-3821
Project Congressional District NY-14
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48248.66
Forgiveness Paid Date 2021-10-06
1668737703 2020-05-01 0202 PPP 3703 31ST AVE, ASTORIA, NY, 11103
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 N
LMI N
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 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35221.97
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202297 Fair Labor Standards Act 2022-04-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-22
Termination Date 2022-10-06
Section 0002
Sub Section FL
Status Terminated

Parties

Name GUERRA,
Role Plaintiff
Name DON KEW II, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State