Search icon

BKCS LTD.

Company Details

Name: BKCS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2015 (10 years ago)
Entity Number: 4705017
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 303 FIFTH AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 303 5th Avenue, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BYUNG IL PARK Chief Executive Officer 303 5TH AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141471 Alcohol sale 2023-04-14 2023-04-14 2025-03-31 303 5TH AVE, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2015-02-04 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-04 2023-11-14 Address 303 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114003991 2023-11-14 BIENNIAL STATEMENT 2023-02-01
150204000679 2015-02-04 CERTIFICATE OF INCORPORATION 2015-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-06 No data 303 5TH AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-02 No data 303 5TH AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-24 No data 303 5TH AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-08 No data 303 5TH AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-02 No data 303 5TH AVE, Manhattan, NEW YORK, NY, 10016 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
3160560 WM VIO INVOICED 2020-02-20 25 WM - W&M Violation
3160559 CL VIO INVOICED 2020-02-20 262.5 CL - Consumer Law Violation
3159337 SCALE-01 INVOICED 2020-02-18 100 SCALE TO 33 LBS
2772736 SCALE-01 INVOICED 2018-04-09 100 SCALE TO 33 LBS
2439907 WM VIO INVOICED 2016-09-15 100 WM - W&M Violation
2439906 OL VIO INVOICED 2016-09-15 375 OL - Other Violation
2403133 SCALE-01 INVOICED 2016-08-31 100 SCALE TO 33 LBS
2068331 PL VIO INVOICED 2015-05-04 150 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2020-02-06 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2016-08-24 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2016-08-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-08-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-08-24 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2015-05-02 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1265098507 2021-02-18 0202 PPS 303 5th Ave, New York, NY, 10016-6601
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30740
Loan Approval Amount (current) 30740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6601
Project Congressional District NY-12
Number of Employees 4
NAICS code 722514
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30916.86
Forgiveness Paid Date 2021-09-17
5415067104 2020-04-13 0202 PPP 303 5TH AVE, NEW YORK, NY, 10016-6601
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21950
Loan Approval Amount (current) 21950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-6601
Project Congressional District NY-12
Number of Employees 5
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22111.17
Forgiveness Paid Date 2021-01-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State