Search icon

YONG KIM, LLC

Company Details

Name: YONG KIM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2011 (14 years ago)
Entity Number: 4113588
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 10 OLD JACKSON AVE, UNIT# 75, HASTINGS-ON-HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
YONG KIM, LLC DOS Process Agent 10 OLD JACKSON AVE, UNIT# 75, HASTINGS-ON-HUDSON, NY, United States, 10706

History

Start date End date Type Value
2011-06-30 2017-06-05 Address 30 STONEWALL LANE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170605006881 2017-06-05 BIENNIAL STATEMENT 2017-06-01
131022006040 2013-10-22 BIENNIAL STATEMENT 2013-06-01
110630000478 2011-06-30 ARTICLES OF ORGANIZATION 2011-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4287288401 2021-02-06 0202 PPP 14947 23rd Ave, Whitestone, NY, 11357-3613
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2576
Loan Approval Amount (current) 2576
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-3613
Project Congressional District NY-03
Number of Employees 1
NAICS code 485310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2584.68
Forgiveness Paid Date 2021-06-15
1696559000 2021-05-13 0202 PPP 5820 263rd St, Little Neck, NY, 11362-2517
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13957
Loan Approval Amount (current) 13957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-2517
Project Congressional District NY-03
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4161948806 2021-04-15 0235 PPP 68 Nancy St Unit A, West Babylon, NY, 11704-1407
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11062
Loan Approval Amount (current) 11062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1407
Project Congressional District NY-02
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11125.24
Forgiveness Paid Date 2021-11-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State