Search icon

NEW KAM MAN LLC

Company Details

Name: NEW KAM MAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2006 (18 years ago)
Entity Number: 3430690
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 200 CANAL STREET, G/F, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
WELLMAN WU DOS Process Agent 200 CANAL STREET, G/F, NEW YORK, NY, United States, 10013

Licenses

Number Type Address
627354 Retail grocery store 200 CANAL ST, NEW YORK, NY, 10013

Filings

Filing Number Date Filed Type Effective Date
201001061018 2020-10-01 BIENNIAL STATEMENT 2020-10-01
141119006124 2014-11-19 BIENNIAL STATEMENT 2014-10-01
121016002138 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101025002099 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081006002092 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061030000351 2006-10-30 ARTICLES OF ORGANIZATION 2006-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-26 NEW KAM MAN 200 CANAL ST, NEW YORK, New York, NY, 10013 A Food Inspection Department of Agriculture and Markets No data
2024-07-11 NEW KAM MAN 200 CANAL ST, NEW YORK, New York, NY, 10013 B Food Inspection Department of Agriculture and Markets 06B - A slab of pork ribs hanging in the food service area has internal temperature of 85°F for an unknown length of time (No cooking records available). 23 lbs. product seized and destroyed under signed waiver during inspection. The accuracy of the thermometer used was verified during the inspection.
2023-05-12 NEW KAM MAN 200 CANAL ST, NEW YORK, New York, NY, 10013 A Food Inspection Department of Agriculture and Markets No data
2023-03-16 NEW KAM MAN 200 CANAL ST, NEW YORK, New York, NY, 10013 C Food Inspection Department of Agriculture and Markets 09C - Men's restroom facility lacks toilet tissue and adequate separation from canned food storage.
2023-01-09 NEW KAM MAN 200 CANAL ST, NEW YORK, New York, NY, 10013 C Food Inspection Department of Agriculture and Markets 06B - Frozen fried gluten, Boiled salt duck eggs are stored in the retail area display cooler at internal temperature of 60-62°F for an undetermined length of time.26.7 lbs. Products seized and destroyed under signed waiver during inspection. The accuracy of the thermometer used was verified during the inspection.
2022-03-01 NEW KAM MAN 200 CANAL ST, NEW YORK, New York, NY, 10013 A Food Inspection Department of Agriculture and Markets No data
2019-11-15 No data 200 CANAL ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-19 No data 200 CANAL ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-27 No data 200 CANAL ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-11 No data 200 CANAL ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3118658 SCALE-01 INVOICED 2019-11-22 100 SCALE TO 33 LBS
2782459 SCALE-01 INVOICED 2018-04-27 120 SCALE TO 33 LBS
2672272 CL VIO INVOICED 2017-10-02 175 CL - Consumer Law Violation
2671653 SCALE-01 INVOICED 2017-09-29 60 SCALE TO 33 LBS
2352544 WM VIO INVOICED 2016-05-24 300 WM - W&M Violation
2352543 OL VIO INVOICED 2016-05-24 350 OL - Other Violation
2350363 SCALE-01 INVOICED 2016-05-20 120 SCALE TO 33 LBS
2161818 SCALE-01 INVOICED 2015-08-31 140 SCALE TO 33 LBS
1582139 SCALE-01 INVOICED 2014-02-03 100 SCALE TO 33 LBS
351622 CNV_SI INVOICED 2013-07-01 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-05-11 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2016-05-11 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1966737407 2020-05-05 0202 PPP 200 Canal Street, NEW YORK, NY, 10013
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116720
Loan Approval Amount (current) 116720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 31
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118043.89
Forgiveness Paid Date 2021-06-28
8118928400 2021-02-12 0202 PPS 200 Canal St, New York, NY, 10013-4584
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116720
Loan Approval Amount (current) 116720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4584
Project Congressional District NY-10
Number of Employees 20
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117257.23
Forgiveness Paid Date 2021-08-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State