Search icon

154 MK ENTERPRISE CORP.

Company Details

Name: 154 MK ENTERPRISE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2018 (6 years ago)
Date of dissolution: 26 Feb 2025
Entity Number: 5456900
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 15405 NORTHERN BLVD 2FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MIKYONG KO DOS Process Agent 15405 NORTHERN BLVD 2FL, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
MIKYONG KO Chief Executive Officer 15405 NORTHERN BLVD 2FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-02-26 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-22 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-16 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-11 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-11 2025-03-05 Address 1270 BROADWAY, #305, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002544 2025-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-26
220323001415 2022-03-23 BIENNIAL STATEMENT 2020-12-01
181211010262 2018-12-11 CERTIFICATE OF INCORPORATION 2018-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7203138900 2021-05-07 0202 PPS 15405 Northern Blvd Fl 2, Flushing, NY, 11354-6724
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7875
Loan Approval Amount (current) 7875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6724
Project Congressional District NY-06
Number of Employees 3
NAICS code 722410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7920.72
Forgiveness Paid Date 2021-12-14
3332407704 2020-05-01 0202 PPP 154-05 Northern Blvd 2Fl, Flushing, NY, 11354
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6262
Loan Approval Amount (current) 6262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5864.66
Forgiveness Paid Date 2021-05-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State