Search icon

5 KIMBALL CORP

Company Details

Name: 5 KIMBALL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2017 (8 years ago)
Entity Number: 5090423
ZIP code: 10457
County: Westchester
Place of Formation: New York
Address: 2085 Valentine Avenue, Bronx, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY LEDESMAN DOS Process Agent 2085 Valentine Avenue, Bronx, NY, United States, 10457

Chief Executive Officer

Name Role Address
JEFFREY LEDESMAN Chief Executive Officer 2085 VALENTINE AVENUE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2017-02-23 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-23 2023-04-12 Address 2085 VALETINE AVE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230412002377 2023-04-12 BIENNIAL STATEMENT 2023-02-01
170223010123 2017-02-23 CERTIFICATE OF INCORPORATION 2017-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-13 No data 3 W 183RD ST, Bronx, BRONX, NY, 10453 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-22 No data 3 W 183RD ST, Bronx, BRONX, NY, 10453 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-08 No data 3 W 183RD ST, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-14 No data 3 W 183RD ST, Bronx, BRONX, NY, 10453 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
3438743 OL VIO INVOICED 2022-04-15 2550 OL - Other Violation
3438742 CL VIO INVOICED 2022-04-15 150 CL - Consumer Law Violation
3416544 OL VIO CREDITED 2022-02-11 2087.5 OL - Other Violation
3416543 CL VIO CREDITED 2022-02-11 150 CL - Consumer Law Violation
3338474 OL VIO INVOICED 2021-06-16 1850 OL - Other Violation
3318422 OL VIO CREDITED 2021-04-15 925 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-02-08 Default Decision Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches 1 No data 1 No data
2022-02-08 Default Decision Tax preparer does not post Code 20-740 required Identification and Qualification Statement prominently and conspicuously at public entrance or in immediate area where consumers arrive and are met for business 1 No data 1 No data
2022-02-08 Default Decision Tax preparer fails to give each consumer the Consumer Bill of Rights (BOR) prior to any discussion or BOR improper (not free, current, and legible; not in English and primary language spoken by consumer) 1 No data 1 No data
2022-02-08 Default Decision Tax preparer fails to prominently and conspicuously post price list sign at each point at which orders are placed or payment is made 1 No data 1 No data
2022-02-08 Default Decision Tax preparer does not conspicuously post price list sign; or price list is not posted in English; or not posted prominently and conspicuously at public entrance or in immediate area where customers arrive and are met for business 1 No data 1 No data
2022-02-08 Default Decision Tax preparer fails to conspicuously post written est. disclosure; or disclosure is posted but does not contain written est. information, or not in English, at public entrance, or in immediate area where consumers are met 1 No data 1 No data
2021-04-14 Default Decision Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches 1 No data 1 No data
2021-04-14 Default Decision Tax preparer fails to give each consumer the Consumer Bill of Rights (BOR) prior to any discussion or BOR improper (not free, current, and legible; not in English and primary language spoken by consumer) 1 No data 1 No data
2021-04-14 Default Decision Tax preparer does not conspicuously post price list sign; or price list is not posted in English; or not posted prominently and conspicuously at public entrance or in immediate area where customers arrive and are met for business 1 No data 1 No data
2021-04-14 Default Decision Tax preparer does not post Code 20-740 required Identification and Qualification Statement prominently and conspicuously at public entrance or in immediate area where consumers arrive and are met for business 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3130698207 2020-08-04 0202 PPP 3 West 183rd Street, Bronx, NY, 10453-1201
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-1201
Project Congressional District NY-13
Number of Employees 5
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26139.7
Forgiveness Paid Date 2021-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State