Search icon

ALEXANDER KIM CORP.

Company Details

Name: ALEXANDER KIM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1991 (34 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1538825
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60-75 FRESH POND RD, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-381-1559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM, KONG SOON Chief Executive Officer 60-75 FRESH POND RD, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-75 FRESH POND RD, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
0888558-DCA Inactive Business 1996-01-23 2007-12-31

History

Start date End date Type Value
1993-01-07 1999-05-24 Address 60-75 FRESH POND RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1991-04-09 1997-04-29 Address 60-75 FRESH POND ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857827 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
070427002697 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050607002367 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030411002030 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010503002279 2001-05-03 BIENNIAL STATEMENT 2001-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1371345 RENEWAL INVOICED 2006-01-18 340 LDJ License Renewal Fee
1371346 RENEWAL INVOICED 2004-01-06 340 LDJ License Renewal Fee
1371347 RENEWAL INVOICED 2002-01-03 340 LDJ License Renewal Fee
1371348 RENEWAL INVOICED 2000-01-13 340 LDJ License Renewal Fee
1371349 RENEWAL INVOICED 1997-12-29 340 LDJ License Renewal Fee
1371350 RENEWAL INVOICED 1996-01-23 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21083

Date of last update: 15 Mar 2025

Sources: New York Secretary of State