Search icon

KIM'S ORTHOPEDIC SHOES INC.

Company Details

Name: KIM'S ORTHOPEDIC SHOES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1997 (28 years ago)
Entity Number: 2136265
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 156-03 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-661-2001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156-03 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
SHENG HUA XU Chief Executive Officer 149-43 35TH AVE, APT 5-D, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1466205-DCA Active Business 2013-05-30 2025-03-15

History

Start date End date Type Value
2003-04-07 2013-05-09 Address 7 WEST DOSORIS LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2001-05-04 2003-04-07 Address 42-40 147TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1999-06-07 2001-05-04 Address 71-27 KISSENA BLVD, FLUSHING, NY, 11367, 2719, USA (Type of address: Chief Executive Officer)
1999-06-07 2001-05-04 Address 71-27 KISSENA BLVD, FLUSHING, NY, 11367, 2719, USA (Type of address: Principal Executive Office)
1997-04-23 2001-05-04 Address 71-27 KISSENA BLVD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130509002046 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110505002807 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090429002851 2009-04-29 BIENNIAL STATEMENT 2009-04-01
070514002367 2007-05-14 BIENNIAL STATEMENT 2007-04-01
050519002034 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030407002911 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010504002290 2001-05-04 BIENNIAL STATEMENT 2001-04-01
990607002256 1999-06-07 BIENNIAL STATEMENT 1999-04-01
970423000434 1997-04-23 CERTIFICATE OF INCORPORATION 1997-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-26 No data 15603 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-07 No data 15603 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-30 No data 15603 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued 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
3572955 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3299230 RENEWAL INVOICED 2021-02-23 200 Dealer in Products for the Disabled License Renewal
2961603 RENEWAL INVOICED 2019-01-14 200 Dealer in Products for the Disabled License Renewal
2566838 RENEWAL INVOICED 2017-03-02 200 Dealer in Products for the Disabled License Renewal
2009495 RENEWAL INVOICED 2015-03-05 200 Dealer in Products for the Disabled License Renewal
1250995 CNV_TFEE INVOICED 2013-05-30 4.980000019073486 WT and WH - Transaction Fee
1250996 LICENSE INVOICED 2013-05-30 200 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4920538008 2020-06-26 0202 PPP 15603 NORTHERN BLVD, FLUSHING, NY, 11354-5033
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36660
Loan Approval Amount (current) 36660
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-5033
Project Congressional District NY-06
Number of Employees 7
NAICS code 448210
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 37071.8
Forgiveness Paid Date 2021-08-16
3539368905 2021-04-28 0202 PPS 15603 Northern Blvd, Flushing, NY, 11354-5033
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39684
Loan Approval Amount (current) 39684
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5033
Project Congressional District NY-06
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40052.57
Forgiveness Paid Date 2022-04-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State