Search icon

YOUNG DON KIM, CPA, P.C.

Company Details

Name: YOUNG DON KIM, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Feb 2009 (16 years ago)
Entity Number: 3776790
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 43 WEST 33RD ST STE 403, NEW YORK, NY, United States, 10001
Principal Address: 43 WEST 33RD STREET STE 403, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOUNG DON KIM, CPA, P.C. DOS Process Agent 43 WEST 33RD ST STE 403, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YOUNG DON KIM Chief Executive Officer 43 WEST 33RD STREET STE 403, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 43 WEST 33RD STREET STE 403, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-04-11 Address 43 WEST 33RD STREET, #403, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-28 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2025-04-11 Address 43 WEST 33RD STREET STE 403, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-28 2025-04-11 Address 43 WEST 33RD ST STE 403, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250411003517 2025-04-11 BIENNIAL STATEMENT 2025-04-11
230728001652 2023-07-28 BIENNIAL STATEMENT 2023-02-01
130226002454 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110606002403 2011-06-06 BIENNIAL STATEMENT 2011-02-01
090219000500 2009-02-19 CERTIFICATE OF INCORPORATION 2009-02-19

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
2020-04-14
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:
53516.04
Total Face Value Of Loan:
53516.04

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53516.04
Current Approval Amount:
53516.04
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54156.75

Date of last update: 27 Mar 2025

Sources: New York Secretary of State