Search icon

SHIRTS KIM, INC.

Company Details

Name: SHIRTS KIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2007 (17 years ago)
Entity Number: 3601032
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: HEON DONG KIM, 679 EAST 138TH STREET, BRONX, NY, United States, 10454
Principal Address: 679 EAST 138TH STREET, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-742-0107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEON DONG KIM Chief Executive Officer 679 EAST 138TH STREET, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HEON DONG KIM, 679 EAST 138TH STREET, BRONX, NY, United States, 10454

Licenses

Number Status Type Date End date
2061237-DCA Inactive Business 2017-11-21 No data
1341923-DCA Inactive Business 2010-01-04 2017-12-31

History

Start date End date Type Value
2010-02-03 2012-01-18 Address 679 EAST 138TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2010-02-03 2012-01-18 Address 679 EAST 138TH STREET, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
2007-12-04 2012-01-18 Address HEON DONG KIM, 679 EAST 138TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113002279 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120118002453 2012-01-18 BIENNIAL STATEMENT 2011-12-01
100203002650 2010-02-03 BIENNIAL STATEMENT 2009-12-01
071204001035 2007-12-04 CERTIFICATE OF INCORPORATION 2007-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-15 No data 679 E 138TH ST, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-11 No data 679 E 138TH ST, Bronx, BRONX, NY, 10454 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-14 No data 679 E 138TH ST, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-26 No data 679 E 138TH ST, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-10 No data 679 E 138TH ST, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-20 No data 679 E 138TH ST, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-04 No data 679 E 138TH ST, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-20 No data 679 E 138TH ST, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-03-27 2018-03-29 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied
2015-12-22 2015-12-29 Damaged Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3456269 SCALE02 INVOICED 2022-06-16 40 SCALE TO 661 LBS
3115595 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
2952632 SCALE02 INVOICED 2018-12-28 40 SCALE TO 661 LBS
2697271 BLUEDOT INVOICED 2017-11-21 340 Laundries License Blue Dot Fee
2693280 LICENSE CREDITED 2017-11-13 85 Laundries License Fee
2693281 BLUEDOT CREDITED 2017-11-13 340 Laundries License Blue Dot Fee
2472245 SCALE02 INVOICED 2016-10-17 40 SCALE TO 661 LBS
2214278 RENEWAL INVOICED 2015-11-12 340 Laundry License Renewal Fee
2056498 SCALE02 INVOICED 2015-04-23 40 SCALE TO 661 LBS
1533140 RENEWAL INVOICED 2013-12-11 340 Laundry License Renewal Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3138846010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SHIRTS KIM INC
Recipient Name Raw SHIRTS KIM INC
Recipient DUNS 010508387
Recipient Address 679 E 318TH ST, BRONX, BRONX, NEW YORK, 10454-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8948187101 2020-04-15 0202 PPP 679 E 138TH ST, BRONX, NY, 10454-3307
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11666
Loan Approval Amount (current) 11666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-3307
Project Congressional District NY-15
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11768.6
Forgiveness Paid Date 2021-03-10
7917478409 2021-02-12 0202 PPS 679 E 138th St, Bronx, NY, 10454-3307
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11666
Loan Approval Amount (current) 11666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3307
Project Congressional District NY-15
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11738.87
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509602 Fair Labor Standards Act 2015-12-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-08
Termination Date 2016-10-04
Date Issue Joined 2016-04-09
Pretrial Conference Date 2016-02-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROMERO,
Role Plaintiff
Name SHIRTS KIM, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State