Search icon

KMC PEDORTHICS, INC

Company Details

Name: KMC PEDORTHICS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2004 (21 years ago)
Entity Number: 3093854
ZIP code: 11743
County: Queens
Place of Formation: New York
Address: 92 HARTMAN HILL ROAD, HUNTINGTON, NY, United States, 11743
Principal Address: 86-20 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-441-5621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM CASTELLI Chief Executive Officer 86-20 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
KMC PEDORTHICS, INC DOS Process Agent 92 HARTMAN HILL ROAD, HUNTINGTON, NY, United States, 11743

Licenses

Number Status Type Date End date
1231941-DCA Active Business 2006-06-29 2025-03-15

History

Start date End date Type Value
2006-09-14 2010-08-26 Address 86-20 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2006-09-14 2010-08-26 Address 86-20 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)
2006-09-14 2020-08-17 Address 86-20 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2004-08-23 2006-09-14 Address 86-20 JAMAICA AVENUE, WOODHAVEN, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817060561 2020-08-17 BIENNIAL STATEMENT 2020-08-01
120824006180 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100826002011 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080813003139 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060914002382 2006-09-14 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576938 RENEWAL INVOICED 2023-01-04 200 Dealer in Products for the Disabled License Renewal
3300886 RENEWAL INVOICED 2021-02-25 200 Dealer in Products for the Disabled License Renewal
3010826 RENEWAL INVOICED 2019-04-01 200 Dealer in Products for the Disabled License Renewal
2561375 RENEWAL INVOICED 2017-02-25 200 Dealer in Products for the Disabled License Renewal
2002340 RENEWAL INVOICED 2015-03-01 200 Dealer in Products for the Disabled License Renewal
212171 LL VIO INVOICED 2013-08-22 150 LL - License Violation
813203 RENEWAL INVOICED 2013-02-05 200 Dealer in Products for the Disabled License Renewal
173572 CL VIO INVOICED 2012-04-18 150 CL - Consumer Law Violation
813204 RENEWAL INVOICED 2011-01-11 200 Dealer in Products for the Disabled License Renewal
813205 RENEWAL INVOICED 2009-03-03 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
3000.00
Total Face Value Of Loan:
10800.00
Date:
2020-06-18
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:
800.00
Total Face Value Of Loan:
8000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7200
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8064.22
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7800
Current Approval Amount:
10800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10863.6

Date of last update: 29 Mar 2025

Sources: New York Secretary of State