Search icon

YR KIMS INC.

Company Details

Name: YR KIMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2013 (12 years ago)
Date of dissolution: 02 Nov 2021
Entity Number: 4447284
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 176 EAGLE RIDGE WAY, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOUNG JIN KIM DOS Process Agent 176 EAGLE RIDGE WAY, NANUET, NY, United States, 10954

History

Start date End date Type Value
2013-08-19 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-19 2022-04-30 Address 176 EAGLE RIDGE WAY, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220430001200 2021-11-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-02
130819000486 2013-08-19 CERTIFICATE OF INCORPORATION 2013-08-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-26 No data 246 5TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-06 No data 246 5TH AVE, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2665980 OL VIO INVOICED 2017-09-14 75 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-06 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1093107700 2020-05-01 0202 PPP 246 5TH AVE STE 1, NEW YORK, NY, 10001
Loan Status Date 2022-07-15
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32897
Loan Approval Amount (current) 32897
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State