Search icon

KIM COLLECTION INC

Company Details

Name: KIM COLLECTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2006 (18 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)
2008-11-13 2016-11-07 Address 520 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-11-17 2011-02-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-11-17 2011-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

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
110920000754 2011-09-20 CERTIFICATE OF CHANGE 2011-09-20
110228002938 2011-02-28 BIENNIAL STATEMENT 2010-11-01
081113002316 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061117000927 2006-11-17 CERTIFICATE OF INCORPORATION 2006-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7638918603 2021-03-24 0202 PPS 30 E 33rd St # 10FL, New York, NY, 10016-5301
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43040
Loan Approval Amount (current) 43040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5301
Project Congressional District NY-12
Number of Employees 3
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43589.5
Forgiveness Paid Date 2022-07-08
3052967703 2020-05-01 0202 PPP 30 E 33RD ST 10FL, NEW YORK, NY, 10016
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43040
Loan Approval Amount (current) 43040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43597.7
Forgiveness Paid Date 2021-08-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State