Search icon

J.K.S., INC.

Company Details

Name: J.K.S., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1985 (40 years ago)
Entity Number: 971427
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 125 INDUSTRIAL LOOP, UNIT E, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-317-1426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 INDUSTRIAL LOOP, UNIT E, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
JEFFREY SCHAFFER Chief Executive Officer 125 INDUSTRIAL LOOP, UNIT E, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
0807486-DCA Active Business 2002-12-12 2025-02-28

Permits

Number Date End date Type Address
12825 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
1993-05-26 1997-03-28 Address 125 INDUSTRIAL LOOP, UNIT E, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1993-05-26 1997-03-28 Address 149 REDWOOD LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1993-05-26 1997-03-28 Address 125 REDWOOD LOOP, UNIT E, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1985-02-04 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-02-04 1993-05-26 Address 379 DOANE AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130311002137 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110217002383 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090210002946 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070221002770 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050316002136 2005-03-16 BIENNIAL STATEMENT 2005-02-01
010226002713 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990324002288 1999-03-24 BIENNIAL STATEMENT 1999-02-01
970328002420 1997-03-28 BIENNIAL STATEMENT 1997-02-01
940310002452 1994-03-10 BIENNIAL STATEMENT 1994-02-01
930526002643 1993-05-26 BIENNIAL STATEMENT 1993-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553904 TRUSTFUNDHIC INVOICED 2022-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3553905 RENEWAL INVOICED 2022-11-15 100 Home Improvement Contractor License Renewal Fee
3266588 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
3266587 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905600 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905601 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2532735 TRUSTFUNDHIC INVOICED 2017-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2532736 RENEWAL INVOICED 2017-01-13 100 Home Improvement Contractor License Renewal Fee
1898138 RENEWAL INVOICED 2014-12-01 100 Home Improvement Contractor License Renewal Fee
1898137 TRUSTFUNDHIC INVOICED 2014-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5837417102 2020-04-14 0202 PPP 125 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309-1100
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-1100
Project Congressional District NY-11
Number of Employees 4
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47723.84
Forgiveness Paid Date 2020-10-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State