Search icon

24K CONNECT INC

Company claim

Is this your business?

Get access!

Company Details

Name: 24K CONNECT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2018 (7 years ago)
Entity Number: 5399355
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 515 MADISON AVENUE, SUITE 8092, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMANDEEP KAUR Chief Executive Officer 515 MADISON AVENUE, SUITE 8092, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
AMANDEEP KAUR DOS Process Agent 515 MADISON AVENUE, SUITE 8092, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
740878 Retail grocery store No data No data No data 70 WEST SUFFOLK AVE, CENTRAL ISLIP, NY, 11722 No data
0081-22-126362 Alcohol sale 2022-09-26 2022-09-26 2025-09-30 70 W SUFFOLK AVE, CENTRAL ISLIP, New York, 11722 Grocery Store

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 515 MADISON AVENUE, SUITE 8092, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-10-28 Address 515 MADISON AVENUE, SUITE 8092, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-10-28 Address 515 MADISON AVENUE, SUITE 8092, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-08-24 2020-08-17 Address 20939 23RD AVE APT 3J, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2018-08-24 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241028001085 2024-10-28 BIENNIAL STATEMENT 2024-10-28
200817060348 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180824010423 2018-08-24 CERTIFICATE OF INCORPORATION 2018-08-24

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
69898.00
Total Face Value Of Loan:
69898.00
Date:
2020-04-30
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:
73805.00
Total Face Value Of Loan:
73805.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$69,898
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,898
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,177.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $69,896
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$73,805
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,578.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $54,524
Utilities: $5,000
Mortgage Interest: $0
Rent: $13,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $1,281

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State