Search icon

KAMP MURRAY HILL, INC.

Company Details

Name: KAMP MURRAY HILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2010 (15 years ago)
Entity Number: 4020784
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 156-18 NORTHERN BLVD, FLUSHING, NY, United States, 11354
Principal Address: 156-18 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KWAN B KIM Chief Executive Officer 156-18 NORTHERN BLVD., FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156-18 NORTHERN BLVD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2012-11-26 2014-11-03 Address 156-28 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-11-26 2014-11-03 Address 156-28 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2010-11-17 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181212006764 2018-12-12 BIENNIAL STATEMENT 2018-11-01
170109007220 2017-01-09 BIENNIAL STATEMENT 2016-11-01
141103008219 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121126006160 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101117001052 2010-11-17 CERTIFICATE OF INCORPORATION 2010-11-17

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
10900.00
Total Face Value Of Loan:
10900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10900
Current Approval Amount:
10900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10997.8

Date of last update: 27 Mar 2025

Sources: New York Secretary of State