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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
47929.00
Total Face Value Of Loan:
47929.00
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:
150000.00
Date:
2020-05-02
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:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47929
Current Approval Amount:
47929
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
48248.66
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35221.97

Court Cases

Court Case Summary

Filing Date:
2022-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 25 Mar 2025

Sources: New York Secretary of State