Search icon

JEFFREY KIM, P.C.

Company Details

Name: JEFFREY KIM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 May 2002 (23 years ago)
Entity Number: 2763593
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 42-40 BELL BLVD, STE 402, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY KIM DOS Process Agent 42-40 BELL BLVD, STE 402, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
JEFFREY KIM Chief Executive Officer 42-40 BELL BLVD, STE 402, BAYSIDE, NY, United States, 11361

Form 5500 Series

Employer Identification Number (EIN):
562284219
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2004-10-04 2012-06-27 Address 42-40 BELL BLVD, STE 403, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2004-10-04 2012-06-27 Address 42-40 BELL BLVD, STE 403, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2004-10-04 2012-06-27 Address 42-40 BELL BLVD, STE 403, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2002-05-06 2004-10-04 Address 42-40 BELL BLVD, SUITE 403, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120627003062 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100527002390 2010-05-27 BIENNIAL STATEMENT 2010-05-01
060508002924 2006-05-08 BIENNIAL STATEMENT 2006-05-01
041004002150 2004-10-04 BIENNIAL STATEMENT 2004-05-01
020506000799 2002-05-06 CERTIFICATE OF INCORPORATION 2002-05-06

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88200
Current Approval Amount:
88200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88961.18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State