Search icon

BELGIAN SHOES, INC.

Company Details

Name: BELGIAN SHOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1955 (70 years ago)
Entity Number: 104968
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 E 55TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PASQUALE ROCCHIO Agent 110 E. 55TH STREET, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
BELGIAN SHOES, INC. DOS Process Agent 110 E 55TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SARAH VANACKER Chief Executive Officer 110 E 55TH STREET, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
131817256
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-08 2020-02-21 Address 60 E 56TH ST., NEW YORK, NY, 10022, 3204, USA (Type of address: Chief Executive Officer)
1995-06-26 1999-10-08 Address 60 E 56TH ST, NEW YORK, NY, 10022, 3204, USA (Type of address: Chief Executive Officer)
1995-06-26 2020-02-21 Address 60 E 56TH ST, NEW YORK, NY, 10022, 3204, USA (Type of address: Principal Executive Office)
1995-06-26 2020-02-21 Address 60 E 56TH ST, NEW YORK, NY, 10022, 3204, USA (Type of address: Service of Process)
1955-09-28 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200221060016 2020-02-21 BIENNIAL STATEMENT 2019-09-01
181206000002 2018-12-06 CERTIFICATE OF CHANGE 2018-12-06
991008002183 1999-10-08 BIENNIAL STATEMENT 1999-09-01
970919002127 1997-09-19 BIENNIAL STATEMENT 1997-09-01
950626002208 1995-06-26 BIENNIAL STATEMENT 1993-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-11
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:
77300.00
Total Face Value Of Loan:
77300.00
Date:
2020-05-03
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:
77300.00
Total Face Value Of Loan:
77300.00

Paycheck Protection Program

Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77300
Current Approval Amount:
77300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77561.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77300
Current Approval Amount:
77300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77811.04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State