Search icon

DKHYDROTECH, INC.

Company Details

Name: DKHYDROTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2017 (8 years ago)
Date of dissolution: 26 Jul 2024
Entity Number: 5101167
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 1702 Townhome Way, Huntington Station, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1702 Townhome Way, Huntington Station, NY, United States, 11746

Chief Executive Officer

Name Role Address
EDMUND M KIM Chief Executive Officer 1702 TOWNHOME WAY, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2023-03-27 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2024-08-07 Address 1702 TOWNHOME WAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-03-27 2024-08-07 Address 1702 Townhome Way, Huntington Station, NY, 11746, USA (Type of address: Service of Process)
2017-03-13 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-13 2023-03-27 Address 139 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807000469 2024-07-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-26
230327003666 2023-03-27 BIENNIAL STATEMENT 2023-03-01
170313010371 2017-03-13 CERTIFICATE OF INCORPORATION 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6198787203 2020-04-27 0235 PPP 139 NEW YORK AVE, HUNTINGTON, NY, 11743-2148
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20802.07
Loan Approval Amount (current) 20802.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2148
Project Congressional District NY-01
Number of Employees 3
NAICS code 811192
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21012.94
Forgiveness Paid Date 2021-05-12
1393258305 2021-01-17 0235 PPS 139 New York Ave, Huntington, NY, 11743-2148
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20802.08
Loan Approval Amount (current) 20802.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2148
Project Congressional District NY-01
Number of Employees 3
NAICS code 811192
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21064.24
Forgiveness Paid Date 2022-05-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State