Search icon

YUMI KIM INTERNATIONAL CORPORATION

Company Details

Name: YUMI KIM INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2017 (8 years ago)
Entity Number: 5067974
ZIP code: 10168
County: New York
Place of Formation: New York
Principal Address: 122 E 42ND ST C/O GILDEA & IVANIS LLP, SUITE 4300, NEW YORK, NY, United States, 10168
Address: 122 E 42ND ST, 4300, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YUMI KIM INTERNATIONAL C/O KIM PHAN DOS Process Agent 122 E 42ND ST, 4300, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
KIM PHAN Chief Executive Officer 122 E 42ND ST C/O GILDEA & IVANIS LLP, SUITE 4300, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 122 E 42ND ST C/O GILDEA & IVANIS LLP, SUITE 4300, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2024-07-22 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-22 2025-01-02 Address 122 E 42ND ST C/O GILDEA & IVANIS LLP, SUITE 4300, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2024-07-22 2025-01-02 Address 611 BROADWAY SUITE 426, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-01-13 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-13 2024-07-22 Address 611 BROADWAY SUITE 426, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006220 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240722003530 2024-07-22 BIENNIAL STATEMENT 2024-07-22
170113010288 2017-01-13 CERTIFICATE OF INCORPORATION 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5338167105 2020-04-13 0202 PPP 139 Fulton St Rm 515, New York, NY, 10038-2501
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133000
Loan Approval Amount (current) 133000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
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, 10038-2501
Project Congressional District NY-10
Number of Employees 14
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134274.58
Forgiveness Paid Date 2021-03-25
5216668405 2021-02-08 0202 PPS 535 5th Ave Fl 30, New York, NY, 10017-3668
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133000
Loan Approval Amount (current) 133000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
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, 10017-3668
Project Congressional District NY-12
Number of Employees 4
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134366.94
Forgiveness Paid Date 2022-02-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State