Search icon

DR. P.KIM PODIATRY, P.C.

Company Details

Name: DR. P.KIM PODIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 2016 (9 years ago)
Entity Number: 4875067
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2116 AVENUE P, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL Y. KIM Chief Executive Officer 2116 AVENUE P, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2116 AVENUE P, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 2116 AVENUE P, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2018-03-28 2024-05-14 Address 2116 AVENUE P, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2016-01-07 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-07 2024-05-14 Address 2116 AVENUE P, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514001403 2024-05-14 BIENNIAL STATEMENT 2024-05-14
221207000534 2022-12-07 BIENNIAL STATEMENT 2022-01-01
200103062909 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180328006197 2018-03-28 BIENNIAL STATEMENT 2018-01-01
160107000646 2016-01-07 CERTIFICATE OF INCORPORATION 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2221957708 2020-05-01 0202 PPP 188 20B 69th Ave 3B, FRESH MEADOWS, NY, 11365
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) 2727
Loan Approval Amount (current) 2727
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 621391
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 2751.42
Forgiveness Paid Date 2021-03-29
9566158305 2021-01-31 0202 PPS 18820B 69th Ave Apt 3B, Fresh Meadows, NY, 11365-3705
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5457
Loan Approval Amount (current) 5457
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-3705
Project Congressional District NY-06
Number of Employees 1
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5495.92
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State