Search icon

KAREN H. KIM LAW FIRM, LLC

Headquarter

Company Details

Name: KAREN H. KIM LAW FIRM, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2014 (11 years ago)
Entity Number: 4511905
ZIP code: 06881
County: Westchester
Place of Formation: New York
Address: P.O. BOX 83, WESTPORT, CT, United States, 06881

Links between entities

Type Company Name Company Number State
Headquarter of KAREN H. KIM LAW FIRM, LLC, CONNECTICUT 1183096 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KGDKRNP1VPE3 2021-12-29 8 WRIGHT ST FL 1, WESTPORT, CT, 06880, 3100, USA 8 WRIGHT ST FL 1, WESTPORT, CT, 06880, 3100, USA

Business Information

URL https://www.khkimlaw.com/
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2020-12-29
Initial Registration Date 2020-12-18
Entity Start Date 2014-02-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN H KIM
Address 8 WRIGHT STREET, 1ST FLOOR, WESTPORT, CT, 06880, USA
Government Business
Title PRIMARY POC
Name KAREN H KIM
Address 8 WRIGHT STREET, 1ST FLOOR, WESTPORT, CT, 06880, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
KAREN H. KIM LAW FIRM, LLC DOS Process Agent P.O. BOX 83, WESTPORT, CT, United States, 06881

History

Start date End date Type Value
2023-02-07 2024-01-29 Address P.O. BOX 83, WESTPORT, CT, 06881, USA (Type of address: Service of Process)
2018-01-30 2023-02-07 Address P.O. BOX 83, WESTPORT, CT, 06881, USA (Type of address: Service of Process)
2014-03-26 2018-01-30 Address 230 PARK AVE. 10TH FL., NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2014-01-10 2014-03-26 Address 3 BOBWHITE DR., WESTPORT, CT, 06880, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129003788 2024-01-29 BIENNIAL STATEMENT 2024-01-29
230207000467 2022-06-02 CERTIFICATE OF CHANGE BY ENTITY 2022-06-02
220122000889 2022-01-22 BIENNIAL STATEMENT 2022-01-22
200106061183 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180130006177 2018-01-30 BIENNIAL STATEMENT 2018-01-01
160804007045 2016-08-04 BIENNIAL STATEMENT 2016-01-01
140326000152 2014-03-26 CERTIFICATE OF CHANGE 2014-03-26
140313000012 2014-03-13 CERTIFICATE OF PUBLICATION 2014-03-13
140110000759 2014-01-10 ARTICLES OF ORGANIZATION 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8996667903 2020-06-19 0202 PPP 230 Park Avenue 3rd Floor West, New York, NY, 10169
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 New York, NEW YORK, NY, 10169-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20925.96
Forgiveness Paid Date 2021-02-02

Date of last update: 08 Mar 2025

Sources: New York Secretary of State