Search icon

LAW OFFICES OF SOOK JIN KANG, P.C.

Company Details

Name: LAW OFFICES OF SOOK JIN KANG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jul 1997 (28 years ago)
Entity Number: 2160976
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 39 W. 32ND ST., SUITE 600, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF SOOK JIN KANG, P.C. DOS Process Agent 39 W. 32ND ST., SUITE 600, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SOOK JIN KANG Chief Executive Officer 39 W. 32ND ST., SUITE 600, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 39 W. 32ND ST., SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-07-06 Address 39 W. 32ND ST., SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-07-06 Address 39W 32ND ST., SUITE #600, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-07-22 2019-07-01 Address 39 W. 32ND ST., SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-07-22 2019-07-01 Address 39 W. 32ND ST., SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-07-10 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-10 2019-07-01 Address 39W 32ND ST., SUITE #701, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706002202 2023-07-06 BIENNIAL STATEMENT 2023-07-01
230206002193 2023-02-06 BIENNIAL STATEMENT 2021-07-01
190701060520 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006372 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006473 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130705006220 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110726002236 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090702002678 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070717002418 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050831002161 2005-08-31 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8338188601 2021-03-24 0202 PPS 39 W 32nd St Rm 600, New York, NY, 10001-3843
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10001-3843
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8156.37
Forgiveness Paid Date 2021-08-20
1972048306 2021-01-20 0202 PPP 39 W 32nd St Rm 600, New York, NY, 10001-3843
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10001-3843
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8155.69
Forgiveness Paid Date 2021-06-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State