Search icon

RICHARD KIM, M.D., PLLC

Company Details

Name: RICHARD KIM, M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2014 (11 years ago)
Entity Number: 4594977
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 2 mountain ledge drive, suite 1, GANSEVOORT, NY, United States, 12831

Contact Details

Phone +1 518-871-9900

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD KIM M.D., PLLC 401(K) RETIREMENT PLAN 2023 471143568 2024-10-07 RICHARD KIM, M.D., PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 5188719900
Plan sponsor’s address 2 MOUNTAIN LEDGE DRIVE, SUITE 1, GANSEVOORT, NY, 12831
RICHARD KIM, M.D., PLLC 401(K) RETIREMENT PLAN 2022 471143568 2023-09-05 RICHARD KIM, M.D., PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 5188719900
Plan sponsor’s address 2 MOUNTAIN LEDGE DRIVE, SUITE 1, GANSEVOORT, NY, 128312539

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing RICHARD K. KIM
Role Employer/plan sponsor
Date 2023-08-30
Name of individual signing RICHARD K. KIM

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 mountain ledge drive, suite 1, GANSEVOORT, NY, United States, 12831

History

Start date End date Type Value
2022-03-04 2025-01-10 Address 2 mountain ledge drive, suite 1, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
2014-09-04 2022-03-04 Address 3 CARE LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2014-06-19 2014-09-04 Address 27 LAWNRIDGE AVENUE, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110000229 2025-01-10 BIENNIAL STATEMENT 2025-01-10
220304002169 2022-03-04 CERTIFICATE OF CHANGE BY ENTITY 2022-03-04
211110002928 2021-11-10 BIENNIAL STATEMENT 2021-11-10
140904000441 2014-09-04 CERTIFICATE OF CHANGE 2014-09-04
140826000588 2014-08-26 CERTIFICATE OF PUBLICATION 2014-08-26
140619000376 2014-06-19 ARTICLES OF ORGANIZATION 2014-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4357247008 2020-04-03 0248 PPP 3 CARE LN, SARATOGA SPRINGS, NY, 12866-8623
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-8623
Project Congressional District NY-20
Number of Employees 4
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49393.36
Forgiveness Paid Date 2021-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State