Search icon

462 BKCS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: 462 BKCS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 2016 (9 years ago)
Date of dissolution: 25 Jan 2024
Entity Number: 4897700
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 462 7TH AVENUE, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-683-0444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 462 7TH AVENUE, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2045351-1-DCA Active Business 2016-11-07 2023-12-31

History

Start date End date Type Value
2021-12-15 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-08 2021-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-17 2021-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-17 2024-02-06 Address 462 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206004945 2024-01-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-25
160217010310 2016-02-17 CERTIFICATE OF INCORPORATION 2016-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3377900 RENEWAL INVOICED 2021-10-04 200 Tobacco Retail Dealer Renewal Fee
3160527 CL VIO INVOICED 2020-02-20 175 CL - Consumer Law Violation
3160461 SCALE-01 INVOICED 2020-02-20 80 SCALE TO 33 LBS
3125953 RENEWAL INVOICED 2019-12-11 200 Tobacco Retail Dealer Renewal Fee
3100136 SCALE-01 INVOICED 2019-10-04 80 SCALE TO 33 LBS
2706509 RENEWAL INVOICED 2017-12-06 110 Cigarette Retail Dealer Renewal Fee
2691729 CL VIO INVOICED 2017-11-08 350 CL - Consumer Law Violation
2690499 SCALE-01 INVOICED 2017-11-06 80 SCALE TO 33 LBS
2516955 LICENSEDOC0 INVOICED 2016-12-19 0 License Document Replacement, Lost in Mail
2483389 LICENSE INVOICED 2016-11-03 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-10-30 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2199124.39
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
18950.00
Total Face Value Of Loan:
18950.00
Date:
2020-06-08
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:
2020-04-13
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:
13540.00
Total Face Value Of Loan:
13540.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13540
Current Approval Amount:
13540
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13638.68
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18950
Current Approval Amount:
18950
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19059.03

Court Cases

Court Case Summary

Filing Date:
2020-10-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KWON,
Party Role:
Plaintiff
Party Name:
462 BKCS LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State