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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1183096
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KGDKRNP1VPE3
CAGE Code:
8TMF0
UEI Expiration Date:
2021-12-29

Business Information

Activation Date:
2020-12-29
Initial Registration Date:
2020-12-18

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

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20925.96

Date of last update: 26 Mar 2025

Sources: New York Secretary of State