Search icon

KIM COLLECTION INC

Company claim

Is this your business?

Get access!

Company Details

Name: KIM COLLECTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2006 (19 years ago)
Entity Number: 3439565
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 30 E 33RD STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KIM COLLECTION INC DOS Process Agent 30 E 33RD STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARC SACCO Chief Executive Officer 30 E 33RD STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2016-11-07 2020-11-09 Address 30 E 33RD STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-11-06 2016-11-07 Address 520 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-09-20 2012-11-06 Address 11-33 50TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2011-02-28 2011-09-20 Address 520 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-11-13 2016-11-07 Address 520 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201109060053 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181105006764 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161107006904 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141103007382 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106006487 2012-11-06 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
43040.00
Total Face Value Of Loan:
43040.00
Date:
2020-05-02
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:
43040.00
Total Face Value Of Loan:
43040.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$43,040
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,589.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $43,040
Jobs Reported:
3
Initial Approval Amount:
$43,040
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,597.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $36,280
Utilities: $400
Rent: $4,000
Healthcare: $2360

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State