Search icon

THE LAW OFFICE OF JOHN C. KIM, P.C.

Company Details

Name: THE LAW OFFICE OF JOHN C. KIM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Aug 2005 (20 years ago)
Entity Number: 3246626
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 50 COURT STREET, STE 708, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C KIM Chief Executive Officer 50 COURT STREET, STE 708, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 COURT STREET, STE 708, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2009-08-28 2011-08-29 Address 50 COURT STREET, SUITE 710, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2009-08-28 2011-08-29 Address 50 COURT STREET, SUITE 710, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2009-08-28 2011-08-29 Address 50 COURT STREET, 710, SUITE 710, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-08-30 2009-08-28 Address 111 LIVINGSTON ST SUITE 1110, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-08-30 2009-08-28 Address 111 LIVINGSTON ST SUITE 1110, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110829002880 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090828002027 2009-08-28 BIENNIAL STATEMENT 2009-08-01
070830002932 2007-08-30 BIENNIAL STATEMENT 2007-08-01
050822000907 2005-08-22 CERTIFICATE OF INCORPORATION 2005-08-22

USAspending Awards / Financial Assistance

Date:
2021-10-15
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:
582000.00
Total Face Value Of Loan:
1082000.00
Date:
2021-02-12
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:
38075.00
Total Face Value Of Loan:
38075.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52798
Current Approval Amount:
42796.65
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43221.58
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38075
Current Approval Amount:
38075
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38325.66

Date of last update: 29 Mar 2025

Sources: New York Secretary of State