Search icon

KIMBERLY SEWING INC.

Company Details

Name: KIMBERLY SEWING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2009 (16 years ago)
Entity Number: 3827578
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 140 58TH STREET, UNIT 7H-1, BROOKLYN, NY, United States, 11220
Principal Address: 460 58TH STREET, APT 2, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRACIELA IBARRA Chief Executive Officer 460 58TH STREET, APT 2, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
KIMBERLY SEWING INC DOS Process Agent 140 58TH STREET, UNIT 7H-1, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 50TH STREET AND 1ST AVENUE, 2ND FLOOR BUSH TERMINAL BLDG 57, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 119 33RD STREET, 2ND FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2017-08-15 2023-06-29 Address 119 33RD STREET, 2ND FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2017-08-15 2023-06-29 Address 119 33RD STREET, 2ND FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2015-12-22 2017-08-15 Address 13 42ND ST, 4TH FL, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2015-12-22 2017-08-15 Address 13 42ND ST, 4TH FL, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2015-12-22 2017-08-15 Address 13 42ND ST, 4TH FL, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2009-06-29 2015-12-22 Address 68-34TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2009-06-29 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230629000979 2023-06-29 BIENNIAL STATEMENT 2023-06-01
210910000514 2021-09-10 BIENNIAL STATEMENT 2021-09-10
190730060264 2019-07-30 BIENNIAL STATEMENT 2019-06-01
170815006298 2017-08-15 BIENNIAL STATEMENT 2017-06-01
151222002012 2015-12-22 BIENNIAL STATEMENT 2015-06-01
090629000195 2009-06-29 CERTIFICATE OF INCORPORATION 2009-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6903477701 2020-05-01 0202 PPP 57 50th Street, BROOKLYN, NY, 11232
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 18100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18317.2
Forgiveness Paid Date 2021-07-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State