Search icon

KYNAM INC.

Company Details

Name: KYNAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2007 (17 years ago)
Entity Number: 3606618
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 89-41 ELMHURST AVENUE, ELMHURST, NY, United States, 11373
Principal Address: 89-41 ELMHURST AVE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-205-0011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-41 ELMHURST AVENUE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
NAM, EUN-JUNG Chief Executive Officer 89-41 ELMHURST AVE, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
191203061152 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171201006739 2017-12-01 BIENNIAL STATEMENT 2017-12-01
131231002091 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120126002062 2012-01-26 BIENNIAL STATEMENT 2011-12-01
071218000578 2007-12-18 CERTIFICATE OF INCORPORATION 2007-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-22 No data 8941 ELMHURST AVE, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-07 No data 8941 ELMHURST AVE, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-09 No data 8941 ELMHURST AVE, Queens, ELMHURST, NY, 11373 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2234681 OL VIO INVOICED 2015-12-15 1375 OL - Other Violation
187424 OL VIO INVOICED 2012-09-14 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 11 11 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9167128702 2021-04-08 0202 PPP 8941 Elmhurst Ave, Elmhurst, NY, 11373-1537
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13432
Loan Approval Amount (current) 13432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-1537
Project Congressional District NY-06
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13559.7
Forgiveness Paid Date 2022-03-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State