Search icon

LAW OFFICE OF TAE HUN KIM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF TAE HUN KIM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Nov 2007 (18 years ago)
Entity Number: 3592980
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 193-16 Northern Blvd., 2nd Fl., Suite A, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF TAE HUN KIM, P.C. DOS Process Agent 193-16 Northern Blvd., 2nd Fl., Suite A, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
TAE HUN KIM Chief Executive Officer 193-16 NORTHERN BLVD., 2ND FL., SUITE A, FLUSHING, NY, United States, 11358

Licenses

Number Type End date
10311204529 CORPORATE BROKER 2026-02-26
10991215245 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 159-15 NORTHERN BLVD, STE 106, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 193-16 NORTHERN BLVD., 2ND FL., SUITE A, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 193-08 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2014-04-23 2023-12-27 Address 193-08 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2012-03-16 2014-04-23 Address 163-07 DEPOT ROAD, SUITE 101, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227000533 2023-12-27 BIENNIAL STATEMENT 2023-12-27
210812002250 2021-08-12 BIENNIAL STATEMENT 2021-08-12
140423000528 2014-04-23 CERTIFICATE OF CHANGE 2014-04-23
120316000785 2012-03-16 CERTIFICATE OF CHANGE 2012-03-16
111122002746 2011-11-22 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
13929.00
Total Face Value Of Loan:
13929.00
Date:
2020-05-07
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:
11600.00
Total Face Value Of Loan:
11600.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11600
Current Approval Amount:
11600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
11675.64
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13929
Current Approval Amount:
13929
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13995.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State