Search icon

JOON & KIM CORP.

Company Details

Name: JOON & KIM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2818862
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 30 WEST 32ND STREET, NEW YORK, NY, United States, 10001
Principal Address: 30 W 32ND ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAM S HER Chief Executive Officer 30 W 32ND ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WEST 32ND STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1850203 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050127002698 2005-01-27 BIENNIAL STATEMENT 2004-10-01
021003000306 2002-10-03 CERTIFICATE OF INCORPORATION 2002-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4393128904 2021-04-28 0202 PPS 4531 Bell Blvd Ste 2RR, Bayside, NY, 11361-3367
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12895
Loan Approval Amount (current) 12895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3367
Project Congressional District NY-06
Number of Employees 1
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12960.71
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State