Search icon

KEUM LIMITED

Company Details

Name: KEUM LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1996 (29 years ago)
Date of dissolution: 21 Mar 2023
Entity Number: 2011496
ZIP code: 11411
County: Queens
Place of Formation: New York
Address: 234-04 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411
Principal Address: 19 FERN DR WEST, JERICHO, NY, United States, 11753

Contact Details

Phone +1 718-978-3010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234-04 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

Chief Executive Officer

Name Role Address
KYUNG LEE Chief Executive Officer 19 FERN DR WEST, JERICHO, NY, United States, 11753

Licenses

Number Status Type Date End date
2059136-DCA Inactive Business 2017-10-10 No data
0977557-DCA Inactive Business 1998-01-13 2017-12-31

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 19 FERN DR WEST, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2010-03-24 2023-06-05 Address 19 FERN DR WEST, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2002-03-08 2010-03-24 Address 60 BIRCHWOOD DR. WEST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1998-03-25 2023-06-05 Address 234-04 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process)
1998-03-25 2002-03-08 Address 60 BIRCHWOOD DR WEST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1998-03-25 2002-03-08 Address 234-04 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Principal Executive Office)
1996-03-19 1998-03-25 Address 60 BIRCHWOOD DRIVE WEST, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1996-03-19 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230605004659 2023-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-21
220910000013 2022-09-10 BIENNIAL STATEMENT 2022-03-01
200303060291 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006336 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006191 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310006209 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120411002790 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100324002710 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080313002249 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060404002372 2006-04-04 BIENNIAL STATEMENT 2006-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-11 No data 23404 LINDEN BLVD, Queens, CAMBRIA HEIGHTS, NY, 11411 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-11 No data 23404 LINDEN BLVD, Queens, CAMBRIA HEIGHTS, NY, 11411 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-18 No data 23404 LINDEN BLVD, Queens, CAMBRIA HEIGHTS, NY, 11411 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-04 No data 23404 LINDEN BLVD, Queens, CAMBRIA HEIGHTS, NY, 11411 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-13 No data 23404 LINDEN BLVD, Queens, CAMBRIA HEIGHTS, NY, 11411 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3123643 RENEWAL INVOICED 2019-12-06 340 Laundries License Renewal Fee
2674499 BLUEDOT INVOICED 2017-10-09 340 Laundries License Blue Dot Fee
2674498 LICENSE INVOICED 2017-10-09 85 Laundries License Fee
2220837 RENEWAL INVOICED 2015-11-23 340 LDJ License Renewal Fee
1515926 RENEWAL INVOICED 2013-11-23 340 LDJ License Renewal Fee
1443044 RENEWAL INVOICED 2011-10-11 340 LDJ License Renewal Fee
1443045 CNV_TFEE INVOICED 2011-10-11 8.470000267028809 WT and WH - Transaction Fee
1443047 CNV_TFEE INVOICED 2009-11-09 6.800000190734863 WT and WH - Transaction Fee
1443046 RENEWAL INVOICED 2009-11-09 340 LDJ License Renewal Fee
1443048 CNV_TFEE INVOICED 2007-12-14 6.800000190734863 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3726587704 2020-05-01 0202 PPP 23404 LINDEN BLVD., CAMBRIA HEIGHTS, NY, 11411
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19425
Loan Approval Amount (current) 19425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMBRIA HEIGHTS, QUEENS, NY, 11411-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19644.8
Forgiveness Paid Date 2021-06-22
7818248306 2021-01-28 0202 PPS 23404 Linden Blvd, Cambria Hts, NY, 11411-1844
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19381
Loan Approval Amount (current) 19381
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 Cambria Hts, QUEENS, NY, 11411-1844
Project Congressional District NY-05
Number of Employees 3
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19472.33
Forgiveness Paid Date 2021-08-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State