Search icon

CHARMING FASHION OF KIM, INC.

Company Details

Name: CHARMING FASHION OF KIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1994 (31 years ago)
Date of dissolution: 20 Apr 2023
Entity Number: 1805193
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 247 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHEOL-SOO KIM Chief Executive Officer 247 WEST 38TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2021-11-10 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-02 2023-07-25 Address 247 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1994-03-22 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-22 2023-07-25 Address 247 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725001826 2023-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-20
960402002132 1996-04-02 BIENNIAL STATEMENT 1996-03-01
940322000112 1994-03-22 CERTIFICATE OF INCORPORATION 1994-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4514578504 2021-02-26 0202 PPS 247 W 38th St Fl 14, New York, NY, 10018-4447
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15120
Loan Approval Amount (current) 15120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4447
Project Congressional District NY-12
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15261.18
Forgiveness Paid Date 2022-02-08
6344057402 2020-05-14 0202 PPP 247 w 38th street 14th fl, new york, NY, 10018
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15118
Loan Approval Amount (current) 15118
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 Unanswered
Project Address new york, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15331.72
Forgiveness Paid Date 2021-10-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State