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 (19 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

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

USAspending Awards / Financial Assistance

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:
116720.00
Total Face Value Of Loan:
116720.00
Date:
2020-05-05
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:
116720.00
Total Face Value Of Loan:
116720.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116720
Current Approval Amount:
116720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118043.89
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116720
Current Approval Amount:
116720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117257.23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State