Search icon

SE KIM CO., INC.

Company Details

Name: SE KIM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1987 (38 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1171719
ZIP code: 07732
County: Westchester
Place of Formation: New York
Address: 86 SEADRIFT AVENUE, HIGHLANDS, NY, United States, 07732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL G. GOETZ DOS Process Agent 86 SEADRIFT AVENUE, HIGHLANDS, NY, United States, 07732

Filings

Filing Number Date Filed Type Effective Date
DP-722608 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B497609-4 1987-05-18 CERTIFICATE OF INCORPORATION 1987-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7185188605 2021-03-23 0202 PPS 6755A 193rd Ln Apt 1A, Fresh Meadows, NY, 11365-1215
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-1215
Project Congressional District NY-06
Number of Employees 1
NAICS code 485310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20930.54
Forgiveness Paid Date 2021-09-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State