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 (18 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

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

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:
11666.00
Total Face Value Of Loan:
11666.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
11666.00
Total Face Value Of Loan:
11666.00
Date:
2014-10-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11666
Current Approval Amount:
11666
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11768.6
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11666
Current Approval Amount:
11666
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11738.87

Court Cases

Court Case Summary

Filing Date:
2015-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State