Search icon

CHOI'S ATHLETIC FOOTWEAR CORP.

Company Details

Name: CHOI'S ATHLETIC FOOTWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1995 (29 years ago)
Entity Number: 1985497
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1866 THIRD AVENUE, NEW YORK, NY, United States, 10029
Principal Address: 1866 THIRD AVE., NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1866 THIRD AVENUE, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
KI BUM KIM Chief Executive Officer 1866 THIRD AVENU, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2009-12-21 2014-02-26 Address 1866 THIRD AVENU, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2007-12-12 2009-12-21 Address 38 W. 32ND ST, STE # 1610, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-12-17 2007-12-12 Address 1866 THIRD AVE., NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2001-12-17 2009-12-21 Address 1866 THIRD AVE., NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1997-12-09 2001-12-17 Address 98 MACARTHUR AVE, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer)
1997-12-09 2001-12-17 Address 98 MACARTHUR AVE, CLOSTER, NJ, 07624, USA (Type of address: Principal Executive Office)
1997-12-09 2001-12-17 Address 98 MACARTHUR AVE, CLOSTER, NJ, 07624, USA (Type of address: Service of Process)
1995-12-28 1997-12-09 Address 1866 THIRD AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161220006147 2016-12-20 BIENNIAL STATEMENT 2015-12-01
140226002303 2014-02-26 BIENNIAL STATEMENT 2013-12-01
120113002405 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091221002922 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071212002439 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060118002227 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031212002406 2003-12-12 BIENNIAL STATEMENT 2003-12-01
011217002057 2001-12-17 BIENNIAL STATEMENT 2001-12-01
000120002014 2000-01-20 BIENNIAL STATEMENT 1999-12-01
971209002271 1997-12-09 BIENNIAL STATEMENT 1997-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-26 No data 1866 3RD AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-07 No data 1866 3RD AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
124901 CL VIO INVOICED 2010-07-16 375 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7027797206 2020-04-28 0202 PPP 1866 3RD AVE, NEW YORK, NY, 10029-5400
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 15700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10029-5400
Project Congressional District NY-13
Number of Employees 3
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15852.7
Forgiveness Paid Date 2021-04-21
3974508403 2021-02-05 0202 PPS 1866 3rd Ave, New York, NY, 10029-5400
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15700
Loan Approval Amount (current) 15700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10029-5400
Project Congressional District NY-13
Number of Employees 3
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15883.24
Forgiveness Paid Date 2022-04-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State