Search icon

J & K EXPRESS INC.

Company Details

Name: J & K EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2019
Entity Number: 4747392
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1777 62ND STREET, BROOKLYN, NY, United States, 11204
Principal Address: 1777 62ND ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & K EXPRESS INC. DOS Process Agent 1777 62ND STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
J & K EXPRESS INC Chief Executive Officer 1777 62ND ST, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
190927000030 2019-09-27 CERTIFICATE OF DISSOLUTION 2019-09-27
171026006136 2017-10-26 BIENNIAL STATEMENT 2017-04-01
150423010365 2015-04-23 CERTIFICATE OF INCORPORATION 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3744477405 2020-05-07 0248 PPP 108 Stonehenge dr, Weedsport, NY, 13166
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2716
Loan Approval Amount (current) 2716
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weedsport, CAYUGA, NY, 13166-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 491110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State