Search icon

KIM'S TAILOR INC.

Company Details

Name: KIM'S TAILOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2014 (10 years ago)
Entity Number: 4674259
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2420 BROADWAY, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOONG KYUNG CHOI Chief Executive Officer 2420 BROADWAY, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
KIM'S TAILOR INC. DOS Process Agent 2420 BROADWAY, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date
2059213-DCA Inactive Business 2017-10-11

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 2420 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2019-04-17 2024-01-25 Address 2420 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2019-04-17 2024-01-25 Address 2420 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2014-12-02 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-02 2019-04-17 Address 200 WEST 89TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125000151 2024-01-25 BIENNIAL STATEMENT 2024-01-25
220901003306 2022-09-01 BIENNIAL STATEMENT 2020-12-01
190417060259 2019-04-17 BIENNIAL STATEMENT 2018-12-01
141202010305 2014-12-02 CERTIFICATE OF INCORPORATION 2014-12-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3115800 RENEWAL0 INVOICED 2019-11-14 340 Laundries License Renewal Fee
3105754 OL VIO INVOICED 2019-10-23 185 OL - Other Violation
3105753 LL VIO INVOICED 2019-10-23 750 LL - License Violation
3085967 OL VIO CREDITED 2019-09-17 125 OL - Other Violation
3085966 LL VIO CREDITED 2019-09-17 500 LL - License Violation
3059732 LL VIO VOIDED 2019-07-10 500 LL - License Violation
3059733 OL VIO VOIDED 2019-07-10 125 OL - Other Violation
3034132 LICENSE REPL CREDITED 2019-05-10 15 License Replacement Fee
3034143 LICENSE REPL INVOICED 2019-05-10 15 License Replacement Fee
2708395 LICENSE0 INVOICED 2017-12-11 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-28 Hearing Decision PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data 1 No data
2019-06-28 Hearing Decision Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 No data 1 No data
2019-06-28 Hearing Decision PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
8332.00
Total Face Value Of Loan:
8332.00
Date:
2020-06-16
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:
64100.00
Total Face Value Of Loan:
64100.00
Date:
2020-05-03
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:
8333.00
Total Face Value Of Loan:
8333.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8333
Current Approval Amount:
8333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8435.05
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8397.06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State