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)
2005-08-22 2009-08-28 Address 111 LIVINSTON STREET, SUITE 1110, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7538967102 2020-04-14 0202 PPP 50 COURT ST Ste 708, BROOKLYN, NY, 11201-4879
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52798
Loan Approval Amount (current) 42796.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43221.58
Forgiveness Paid Date 2021-04-21
7620988408 2021-02-12 0202 PPS 50 Court St Ste 708, Brooklyn, NY, 11201-4831
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38075
Loan Approval Amount (current) 38075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-4831
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38325.66
Forgiveness Paid Date 2021-10-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State