Search icon

KIM & BAE TRADING CORPORATION

Company Details

Name: KIM & BAE TRADING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2001 (24 years ago)
Entity Number: 2616921
ZIP code: 11050
County: Kings
Place of Formation: New York
Address: 45 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIM & BAE TRADING CORPORATION DOS Process Agent 45 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
BAE SUNG MIN Chief Executive Officer 45 SEAVIEW BLVD., PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 45 SEAVIEW BLVD., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2025-03-03 Address 45 SEAVIEW BLVD., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-10-17 2025-03-03 Address 45 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2024-10-17 2024-10-17 Address 45 SEAVIEW BLVD., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-28 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-30 2024-10-17 Address 45 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2017-04-25 2024-10-17 Address 45 SEAVIEW BLVD., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303005048 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241017002715 2024-10-17 BIENNIAL STATEMENT 2024-10-17
210330060091 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190306060497 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170425006196 2017-04-25 BIENNIAL STATEMENT 2017-03-01
151109006158 2015-11-09 BIENNIAL STATEMENT 2015-03-01
130325002139 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110329002597 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090318002770 2009-03-18 BIENNIAL STATEMENT 2009-03-01
050406002338 2005-04-06 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9905367101 2020-04-15 0202 PPP 119 W 29TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150817
Loan Approval Amount (current) 150817
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, 10001-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152680.93
Forgiveness Paid Date 2021-07-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State