Search icon

K-TECH SECURITY SYSTEM INC.

Company Details

Name: K-TECH SECURITY SYSTEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2014 (10 years ago)
Entity Number: 4658818
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 33-31 255TH ST, LITTLE NECK, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUNG MIN KIM Chief Executive Officer 33-31 255TH ST, LITTLE NECK, NY, United States, 11363

DOS Process Agent

Name Role Address
K-TECH SECURITY SYSTEM INC. DOS Process Agent 33-31 255TH ST, LITTLE NECK, NY, United States, 11363

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 33-31 255TH ST, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2022-10-13 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-04 2023-05-02 Address 33-31 255TH ST, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2017-12-04 2019-12-02 Address 33-31 255TH ST, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office)
2017-12-04 2023-05-02 Address 33-31 255TH ST, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
2014-10-30 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-30 2017-12-04 Address 202-06 ROCKY HILL ROAD, #B1, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502004320 2023-05-02 BIENNIAL STATEMENT 2022-10-01
191202062178 2019-12-02 BIENNIAL STATEMENT 2018-10-01
171204006758 2017-12-04 BIENNIAL STATEMENT 2016-10-01
141030010087 2014-10-30 CERTIFICATE OF INCORPORATION 2014-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9648688707 2021-04-09 0202 PPS 3331 255th St, Little Neck, NY, 11363-1412
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) 8416
Loan Approval Amount (current) 8416
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 Little Neck, QUEENS, NY, 11363-1412
Project Congressional District NY-03
Number of Employees 2
NAICS code 561621
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 8456.35
Forgiveness Paid Date 2021-10-06
9821058101 2020-07-29 0202 PPP 3331 255TH ST, LITTLE NECK, NY, 11363-1412
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8416.67
Loan Approval Amount (current) 8416.67
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 Unanswered
Project Address LITTLE NECK, QUEENS, NY, 11363-1412
Project Congressional District NY-03
Number of Employees 2
NAICS code 561621
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 8493.92
Forgiveness Paid Date 2021-07-02

Date of last update: 08 Mar 2025

Sources: New York Secretary of State