Search icon

KIMNAM CO., INC.

Company Details

Name: KIMNAM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 3000001
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 65 BROADWAY, NEW YORK, NY, United States, 10006

Contact Details

Phone +1 212-430-6888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 BROADWAY, NEW YORK, NY, United States, 10006

Licenses

Number Status Type Date End date
1172335-DCA Inactive Business 2004-06-29 2011-12-31

History

Start date End date Type Value
2004-01-14 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040114000465 2004-01-14 CERTIFICATE OF INCORPORATION 2004-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3156967 WM VIO INVOICED 2020-02-10 75 WM - W&M Violation
3156966 OL VIO INVOICED 2020-02-10 250 OL - Other Violation
3156684 SCALE-01 INVOICED 2020-02-10 100 SCALE TO 33 LBS
2741778 SCALE-01 INVOICED 2018-02-09 100 SCALE TO 33 LBS
2557930 SCALE-01 INVOICED 2017-02-21 100 SCALE TO 33 LBS
2554760 WM VIO INVOICED 2017-02-17 300 WM - W&M Violation
2327689 SCALE-01 INVOICED 2016-04-18 80 SCALE TO 33 LBS
2327928 OL VIO INVOICED 2016-04-18 125 OL - Other Violation
1652121 WM VIO INVOICED 2014-04-15 300 WM - W&M Violation
343820 CNV_SI INVOICED 2013-02-06 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-30 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2020-01-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-01-30 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-02-11 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2016-04-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-04-02 Pleaded NO FALSE LABELS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
38774.00
Total Face Value Of Loan:
38774.00
Date:
2020-06-17
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

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
38774
Current Approval Amount:
38774
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-01-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-08-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BRUNO-GONZALEZ,
Party Role:
Plaintiff
Party Name:
KIMNAM CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ESCAMILLA,
Party Role:
Plaintiff
Party Name:
KIMNAM CO., INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State