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
990524002729 1999-05-24 BIENNIAL STATEMENT 1999-04-01
970429002134 1997-04-29 BIENNIAL STATEMENT 1997-04-01
000045005126 1993-09-03 BIENNIAL STATEMENT 1993-04-01
930107003174 1993-01-07 BIENNIAL STATEMENT 1992-04-01
910409000327 1991-04-09 CERTIFICATE OF INCORPORATION 1991-04-09

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2184488008 2020-06-23 0235 PPP 18 Shelter Hill Rd, Plainivew, NY, 11803
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainivew, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21083
Forgiveness Paid Date 2021-09-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State