Search icon

DKCOSMETICS

Company Details

Name: DKCOSMETICS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2008 (16 years ago)
Entity Number: 3754988
ZIP code: 10001
County: New York
Address: 20 W 33RD ST, 10TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHN JK LEE Chief Executive Officer 20 W 33RD ST, 10TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
DKCOSMETICS DOS Process Agent 20 W 33RD ST, 10TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-12-28 2020-12-03 Address 18 W 33RD ST, FL 4, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-03-06 2018-12-28 Address 18 W 33RD ST, FL 4, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-12-11 2020-12-03 Address 18 W 33RD ST, # 4FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-10-04 2017-12-11 Address 141-47 NORTHERN BLVD, UNIT A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-10-04 2018-03-06 Address 141-47 NORTHERN BLVD, UNIT A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-10-04 2018-03-06 Address 141-47 NORTHERN BLVD, UNIT A, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2012-11-29 2013-10-04 Address 141-20 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-11-29 2013-10-04 Address 141-20 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2012-11-29 2013-10-04 Address 141-20 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-05-18 2012-11-29 Address 141-20 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060640 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181228006315 2018-12-28 BIENNIAL STATEMENT 2018-12-01
180306002009 2018-03-06 AMENDMENT TO BIENNIAL STATEMENT 2016-12-01
171211000698 2017-12-11 CERTIFICATE OF CHANGE 2017-12-11
161219006337 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141222006378 2014-12-22 BIENNIAL STATEMENT 2014-12-01
131004002285 2013-10-04 BIENNIAL STATEMENT 2012-12-01
121129002212 2012-11-29 BIENNIAL STATEMENT 2010-12-01
120823000014 2012-08-23 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-08-23
120518000885 2012-05-18 CERTIFICATE OF CHANGE 2012-05-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
222608 WH VIO INVOICED 2013-08-14 100 WH - W&M Hearable Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8132028506 2021-03-09 0202 PPS 20 W 33rd St Fl 10, New York, NY, 10001-3305
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252510
Loan Approval Amount (current) 252510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10001-3305
Project Congressional District NY-12
Number of Employees 14
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 255455.95
Forgiveness Paid Date 2022-05-12
5824077707 2020-05-01 0202 PPP 18 W 33RD ST FL 4, NEW YORK, NY, 10001-3300
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245029
Loan Approval Amount (current) 245029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-3300
Project Congressional District NY-12
Number of Employees 20
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 247022.8
Forgiveness Paid Date 2021-02-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909079 Fair Labor Standards Act 2019-09-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2019-09-30
Termination Date 2022-11-30
Date Issue Joined 2019-12-09
Pretrial Conference Date 2020-01-23
Section 0704
Status Terminated

Parties

Name KIM
Role Plaintiff
Name DKCOSMETICS
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State