Search icon

K MALL GROUP INC

Company Details

Name: K MALL GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2013 (11 years ago)
Entity Number: 4479215
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 158-01 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYUNG SOOK SHIN Chief Executive Officer 158-01 NORTHERN BLVD., FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
K MALL GROUP INC DOS Process Agent 158-01 NORTHERN BLVD., FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2023-10-06 2023-10-06 Address 158-01 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-06 Address 158-01 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2019-10-01 2023-10-06 Address 158-01 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2015-12-14 2019-10-01 Address 153-01 NORTHERN BLVD. #1A, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2015-12-14 2019-10-01 Address 153-01 NORTHERN BLVD. #1A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2015-12-14 2019-10-01 Address 153-01 NORTHERN BLVD. #1A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-10-29 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-29 2015-12-14 Address 131-01 39 AVE ASSI PLAZA 2FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006000862 2023-10-06 BIENNIAL STATEMENT 2023-10-01
211108001089 2021-11-08 BIENNIAL STATEMENT 2021-11-08
191001060384 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171023006150 2017-10-23 BIENNIAL STATEMENT 2017-10-01
151214006095 2015-12-14 BIENNIAL STATEMENT 2015-10-01
131029010026 2013-10-29 CERTIFICATE OF INCORPORATION 2013-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3219998406 2021-02-04 0202 PPS 158-01 NOTHERN BLVD, 158-01 NOTHERN BLVD, NY, 11358
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6174
Loan Approval Amount (current) 6174
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address 158-01 NOTHERN BLVD, QUEENS, NY, 11358
Project Congressional District NY-03
Number of Employees 1
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6213.07
Forgiveness Paid Date 2021-09-27
1478117410 2020-05-04 0202 PPP 158-01 NOTHERN BLVD, FLUSHING, NY, 11358
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6561
Loan Approval Amount (current) 6561
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 FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6601.57
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State