Search icon

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

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
041124002549 2004-11-24 BIENNIAL STATEMENT 2004-10-01
021024003037 2002-10-24 BIENNIAL STATEMENT 2002-10-01
001023002192 2000-10-23 BIENNIAL STATEMENT 2000-10-01
981023002008 1998-10-23 BIENNIAL STATEMENT 1998-10-01
961105002080 1996-11-05 BIENNIAL STATEMENT 1996-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-19 No data 136 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-17 No data 136 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 136 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-04 No data 136 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1955947710 2020-05-01 0202 PPP 136 DYCKMAN ST, NEW YORK, NY, 10040
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48685
Loan Approval Amount (current) 48685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 7
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49111.75
Forgiveness Paid Date 2021-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State