Search icon

K & H 14 INC.

Company Details

Name: K & H 14 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2014 (11 years ago)
Entity Number: 4630628
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 14 E. 44TH STREET, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-883-0444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOO BOK KIM DOS Process Agent 14 E. 44TH STREET, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2019940-2-DCA Inactive Business 2015-03-24 2020-12-31

History

Start date End date Type Value
2023-01-24 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-03 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140903010234 2014-09-03 CERTIFICATE OF INCORPORATION 2014-09-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3082743 OL VIO INVOICED 2019-09-09 250 OL - Other Violation
3082744 WM VIO INVOICED 2019-09-09 25 WM - W&M Violation
3082742 CL VIO INVOICED 2019-09-09 175 CL - Consumer Law Violation
3081385 SCALE-01 INVOICED 2019-09-05 80 SCALE TO 33 LBS
2938171 RENEWAL INVOICED 2018-12-03 200 Tobacco Retail Dealer Renewal Fee
2791926 SCALE-01 INVOICED 2018-05-21 80 SCALE TO 33 LBS
2499913 RENEWAL INVOICED 2016-11-29 110 Cigarette Retail Dealer Renewal Fee
2491178 WM VIO INVOICED 2016-11-16 50 WM - W&M Violation
2398988 OL VIO INVOICED 2016-08-15 375 OL - Other Violation
2398989 WM VIO INVOICED 2016-08-15 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-28 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-08-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-08-28 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-11-03 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2016-06-18 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-06-18 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2016-06-18 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2016-06-18 Pleaded UNLIC SIDEWALK CAF+ 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2014-09-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1130000.00
Total Face Value Of Loan:
1130000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21885
Current Approval Amount:
21885
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22107.45

Date of last update: 25 Mar 2025

Sources: New York Secretary of State