Search icon

SURGICAL SOCK SHOP II, INC.

Company Details

Name: SURGICAL SOCK SHOP II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1997 (28 years ago)
Entity Number: 2187126
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: 9 Anjou Lane, Monsey, NY, United States, 10952
Principal Address: 5818 13th Avenue, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-436-7880

Phone +1 212-224-9550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MUAES5UMYKB5 2022-12-04 5818 13TH AVE, BROOKLYN, NY, 11219, 4906, USA 5818 13TH AVE., BROOKLYN, NY, 11219, 4906, USA

Business Information

Doing Business As MEDICAL & COMPRESSION GARMENTS
URL www.thecompressionstore.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-11-09
Initial Registration Date 2012-03-19
Entity Start Date 1998-01-02
Fiscal Year End Close Date Jul 21

Service Classifications

NAICS Codes 339113, 446199

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SOLOMON WEINGARTEN
Role MR
Address 35 WIENER DRIVE UNIT 201, MONSEY, NY, 10952, USA
Title ALTERNATE POC
Name SOLOMON WEINGARTEN
Role MR
Address 35 WIENER DRIVE UNIT 201, MONSEY, NY, 10952, USA
Government Business
Title PRIMARY POC
Name SOLOMON WEINGARTEN
Role MR
Address 35 WIENER DRIVE UNIT 201, MONSEY, NY, 10952, USA
Title ALTERNATE POC
Name JUDY WEINGARTEN
Role MRS
Address 35 WIENER DRIVE UNIT 201, MONSEY, NY, 10952, USA
Past Performance
Title PRIMARY POC
Name SOLOMON WEINGARTEN
Role MR
Address 35 WIENER DRIVE UNIT 201, MONSEY, NY, 10952, USA
Title ALTERNATE POC
Name JUDY WEINGARTEN
Role MRS
Address 35 WIENER DRIVE UNIT 201, MONSEY, NY, 10952, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURGICAL SOCK SHOP, II, INC. RETIREMENT PLAN 2023 113395679 2024-07-15 SURGICAL SOCK SHOP, II, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 7184367880
Plan sponsor’s address 5818 13TH AVENUE, BROOKLYN, NY, 11219
SURGICAL SOCK SHOP, II, INC. DEFINED BENEFIT PLAN 2023 113395679 2024-09-17 SURGICAL SOCK SHOP, II, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 7184367880
Plan sponsor’s address 5818 13TH AVENUE, BROOKLYN, NY, 11219
SURGICAL SOCK SHOP, II, INC. RETIREMENT PLAN 2022 113395679 2023-09-19 SURGICAL SOCK SHOP, II, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 7184367880
Plan sponsor’s address 5818 13TH AVENUE, BROOKLYN, NY, 11219
SURGICAL SOCK SHOP, II, INC. DEFINED BENEFIT PLAN 2022 113395679 2023-09-22 SURGICAL SOCK SHOP, II, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 7184367880
Plan sponsor’s address 5818 13TH AVENUE, BROOKLYN, NY, 11219
SURGICAL SOCK SHOP, II, INC. RETIREMENT PLAN 2021 113395679 2022-09-30 SURGICAL SOCK SHOP, II, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 7184367880
Plan sponsor’s address 5818 13TH AVENUE, BROOKLYN, NY, 11219
SURGICAL SOCK SHOP, II, INC. DEFINED BENEFIT PLAN 2021 113395679 2022-09-30 SURGICAL SOCK SHOP, II, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 7184367880
Plan sponsor’s address 5818 13TH AVENUE, BROOKLYN, NY, 11219
SURGICAL SOCK SHOP, II, INC. DEFINED BENEFIT PLAN 2020 113395679 2021-09-09 SURGICAL SOCK SHOP, II, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 7184367880
Plan sponsor’s address 5818 13TH AVENUE, BROOKLYN, NY, 11219
SURGICAL SOCK SHOP, II, INC. RETIREMENT PLAN 2020 113395679 2021-09-09 SURGICAL SOCK SHOP, II, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 7184367880
Plan sponsor’s address 5818 13TH AVENUE, BROOKLYN, NY, 11219
SURGICAL SOCK SHOP, II, INC. DEFINED BENEFIT PLAN 2019 113395679 2020-09-17 SURGICAL SOCK SHOP, II, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 7184367880
Plan sponsor’s address 5818 13TH AVENUE, BROOKLYN, NY, 11219
SURGICAL SOCK SHOP, II, INC. RETIREMENT PLAN 2019 113395679 2020-09-11 SURGICAL SOCK SHOP, II, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 7184367880
Plan sponsor’s address 5818 13TH AVENUE, BROOKLYN, NY, 11219

Chief Executive Officer

Name Role Address
BLIMA WEINGARTEN Chief Executive Officer 5818 13TH AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 Anjou Lane, Monsey, NY, United States, 10952

Licenses

Number Status Type Date End date
2078985-DCA Active Business 2018-10-11 2025-03-15
1344407-DCA Active Business 2010-02-03 2025-03-15

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 5818 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 1329 59TH ST., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1999-11-05 2023-10-24 Address 1329 59TH ST., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1999-11-05 2023-10-24 Address 1329 59TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1997-10-07 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-07 1999-11-05 Address 1406 59TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024001571 2023-10-24 BIENNIAL STATEMENT 2023-10-01
220511003038 2022-05-11 BIENNIAL STATEMENT 2021-10-01
031017002442 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011024002188 2001-10-24 BIENNIAL STATEMENT 2001-10-01
991105002387 1999-11-05 BIENNIAL STATEMENT 1999-10-01
971007000105 1997-10-07 CERTIFICATE OF INCORPORATION 1998-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-20 No data 5818 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-23 No data 1476 1 AVENUE, Manhattan, NEW YORK, NY, 10075 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-10 No data 5818 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-05 No data 1476 1ST AVE, Manhattan, NEW YORK, NY, 10075 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-24 No data 5818 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-13 No data 5818 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-19 No data 5818 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-02-26 2021-03-10 Billing Dispute NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617309 RENEWAL INVOICED 2023-03-16 200 Dealer in Products for the Disabled License Renewal
3617311 RENEWAL INVOICED 2023-03-16 200 Dealer in Products for the Disabled License Renewal
3305250 RENEWAL INVOICED 2021-03-02 200 Dealer in Products for the Disabled License Renewal
3302347 RENEWAL INVOICED 2021-03-01 200 Dealer in Products for the Disabled License Renewal
3257188 LL VIO INVOICED 2020-11-13 250 LL - License Violation
3019143 RENEWAL INVOICED 2019-04-17 200 Dealer in Products for the Disabled License Renewal
2966458 RENEWAL INVOICED 2019-01-23 200 Dealer in Products for the Disabled License Renewal
2906532 LICENSE INVOICED 2018-10-09 50 Dealer in Products for the Disabled License Fee
2616670 OL VIO INVOICED 2017-05-25 250 OL - Other Violation
2616669 LL VIO INVOICED 2017-05-25 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-10 Pleaded IMPROPER RECORDS RETENTION 1 1 No data No data
2016-01-13 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2016-01-13 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200520 Americans with Disabilities Act - Other 2022-01-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-28
Termination Date 2022-04-08
Section 1201
Status Terminated

Parties

Name ISKHAKOVA
Role Plaintiff
Name SURGICAL SOCK SHOP II, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State