Search icon

JK GROUP USA INC.

Company Details

Name: JK GROUP USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2016 (9 years ago)
Date of dissolution: 11 Dec 2023
Entity Number: 4891801
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 102-07 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375
Principal Address: 47-08 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-07 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
JULIE KIM Chief Executive Officer 47-08 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 47-08 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-12-12 Address 102-07 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2023-04-20 2023-04-20 Address 47-08 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-12-12 Address 47-08 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231212001517 2023-12-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-11
230420000985 2023-04-19 CERTIFICATE OF CHANGE BY ENTITY 2023-04-19
221117002111 2022-11-17 BIENNIAL STATEMENT 2022-02-01
200218060456 2020-02-18 BIENNIAL STATEMENT 2020-02-01
180925006302 2018-09-25 BIENNIAL STATEMENT 2018-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
52783.00
Total Face Value Of Loan:
52783.00
Date:
2020-05-25
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:
37857.00
Total Face Value Of Loan:
37857.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52783
Current Approval Amount:
52783
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53152.28
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37857
Current Approval Amount:
37857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38244.49

Date of last update: 25 Mar 2025

Sources: New York Secretary of State