Search icon

H.K.N. SPORTING GOODS & FOOTWEAR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.K.N. SPORTING GOODS & FOOTWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1986 (39 years ago)
Entity Number: 1117573
ZIP code: 10040
County: Bronx
Place of Formation: New York
Address: 136 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
KYONG SU NOH Chief Executive Officer 136 DYCKMAN STREET, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
1996-11-05 2000-10-23 Address 182 DYCKMAN STREET, NEW YORK, NY, 10040, 1004, USA (Type of address: Service of Process)
1995-07-26 2000-10-23 Address 182 DYCKMAN STREET, NEW YORK, NY, 10040, 1004, USA (Type of address: Chief Executive Officer)
1995-07-26 2000-10-23 Address 182 DYCKMAN STREET, NEW YORK, NY, 10040, 1004, USA (Type of address: Principal Executive Office)
1995-07-26 1996-11-05 Address 182 DYCKMAN STREET, NEW YORK, NY, 10040, 1004, USA (Type of address: Service of Process)
1986-10-07 1995-07-26 Address 835 MIDLAND ROAD, ORADEL, NJ, 07649, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141110007007 2014-11-10 BIENNIAL STATEMENT 2014-10-01
121031002121 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101101002616 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081008002322 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061010002971 2006-10-10 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
500000.00
Date:
2020-05-02
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:
48685.00
Total Face Value Of Loan:
48685.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$48,685
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,111.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,474
Utilities: $6,500
Rent: $22,711

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State