Search icon

LAW OFFICES OF SOOK JIN KANG, P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-10-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
24900.00
Total Face Value Of Loan:
24900.00
Date:
2021-03-24
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:
8125.00
Total Face Value Of Loan:
8125.00
Date:
2021-01-23
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:
8125.00
Total Face Value Of Loan:
8125.00
Date:
2020-06-23
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:
7500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8125
Current Approval Amount:
8125
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8156.37
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8125
Current Approval Amount:
8125
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8155.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State