Search icon

KIM'S INSURANCE AGENCY, INC.

Company Details

Name: KIM'S INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1985 (40 years ago)
Entity Number: 985311
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 16 W 32ND STREET #802, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YUN S KIM DOS Process Agent 16 W 32ND STREET #802, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YUN S KIM Chief Executive Officer 16 W 32ND STREET #802, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 16 W 32ND STREET #802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 16 W 32ND STREET #802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-03-01 2025-03-03 Address 16 W 32ND STREET #802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 16 W 32ND STREET #802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-18 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-14 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-16 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-03-29 2023-03-01 Address 32 W 32 STREET, #601, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1985-03-29 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303002414 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301000832 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211122000843 2021-11-22 BIENNIAL STATEMENT 2021-11-22
B209308-5 1985-03-29 CERTIFICATE OF INCORPORATION 1985-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4461258410 2021-02-06 0202 PPS 16 W 32nd St Fl 8, New York, NY, 10001-0807
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14870
Loan Approval Amount (current) 14870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
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, 10001-0807
Project Congressional District NY-12
Number of Employees 2
NAICS code 524210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14977.15
Forgiveness Paid Date 2021-11-03
8885837402 2020-05-19 0202 PPP 39 W 32ND ST #1202, NEW YORK, NY, 10001-3801
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14870
Loan Approval Amount (current) 14870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
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, 10001-3801
Project Congressional District NY-12
Number of Employees 2
NAICS code 524210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15011.37
Forgiveness Paid Date 2021-05-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State