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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BELGIAN SHOES INC 401K 2023 131817256 2024-07-03 BELGIAN SHOES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-06-01
Business code 448210
Sponsor’s telephone number 2127557372
Plan sponsor’s address 110 E 55TH ST, GROUND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICK RICE
BELGIAN SHOES INC. 401(K) PLAN 2012 131817256 2013-06-03 BELGIAN SHOES INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-07-29
Business code 448210
Sponsor’s telephone number 2127557372
Plan sponsor’s mailing address 110 E 55TH ST, NEW YORK, NY, 100224540
Plan sponsor’s address 110 E 55TH ST, NEW YORK, NY, 100224540

Plan administrator’s name and address

Administrator’s EIN 131817256
Plan administrator’s name BELGIAN SHOES INC.
Plan administrator’s address 110 E 55TH ST, NEW YORK, NY, 100224540
Administrator’s telephone number 2127557372

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-06-03
Name of individual signing MARGARET CARDONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-03
Name of individual signing MARGARET CARDONE
Valid signature Filed with authorized/valid electronic signature
BELGIAN SHOES INC. 401(K) PLAN 2012 131817256 2013-05-30 BELGIAN SHOES INC. 7
Three-digit plan number (PN) 002
Effective date of plan 2005-07-29
Business code 448210
Sponsor’s telephone number 2127557372
Plan sponsor’s mailing address 110 E 55TH ST, NEW YORK, NY, 100224540
Plan sponsor’s address 110 E 55TH ST, NEW YORK, NY, 100224540

Plan administrator’s name and address

Administrator’s EIN 131817256
Plan administrator’s name BELGIAN SHOES INC.
Plan administrator’s address 110 E 55TH ST, NEW YORK, NY, 100224540
Administrator’s telephone number 2127557372

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-05-30
Name of individual signing LORRAINE ROCCHIO
Valid signature Filed with authorized/valid electronic signature
BELGIAN SHOES INC. 401(K) PLAN 2011 131817256 2012-06-21 BELGIAN SHOES INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-07-29
Business code 448210
Sponsor’s telephone number 2127557372
Plan sponsor’s mailing address 110 E 55TH ST, NEW YORK, NY, 100224540
Plan sponsor’s address 110 E 55TH ST, NEW YORK, NY, 100224540

Plan administrator’s name and address

Administrator’s EIN 131817256
Plan administrator’s name BELGIAN SHOES INC.
Plan administrator’s address 110 E 55TH ST, NEW YORK, NY, 100224540
Administrator’s telephone number 2127557372

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-20
Name of individual signing PASQUALE ROCCHIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-21
Name of individual signing MARGARET CARDONE
Valid signature Filed with authorized/valid electronic signature
BELGIAN SHOES INC. 401(K) PLAN 2010 131817256 2011-05-18 BELGIAN SHOES INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-07-29
Business code 448210
Sponsor’s telephone number 2127557372
Plan sponsor’s mailing address 110 E 55TH ST, NEW YORK, NY, 100224540
Plan sponsor’s address 110 E 55TH ST, NEW YORK, NY, 100224540

Plan administrator’s name and address

Administrator’s EIN 131817256
Plan administrator’s name BELGIAN SHOES INC.
Plan administrator’s address 110 E 55TH ST, NEW YORK, NY, 100224540
Administrator’s telephone number 2127557372

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-05-18
Name of individual signing PASQUALE ROCCHIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-18
Name of individual signing MARGARET CARDONE
Valid signature Filed with authorized/valid electronic signature
BELGIAN SHOES INC. 401(K) PLAN 2009 131817256 2010-05-12 BELGIAN SHOES INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-07-29
Business code 448210
Sponsor’s telephone number 2127557372
Plan sponsor’s mailing address 110 E 55TH ST, NEW YORK, NY, 100224540
Plan sponsor’s address 110 E 55TH ST, NEW YORK, NY, 100224540

Plan administrator’s name and address

Administrator’s EIN 131817256
Plan administrator’s name BELGIAN SHOES INC.
Plan administrator’s address 110 E 55TH ST, NEW YORK, NY, 100224540
Administrator’s telephone number 2127557372

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-05-12
Name of individual signing PASQUALE ROCCHIO
Valid signature Filed with authorized/valid electronic signature
BELGIAN SHOES INC. 401(K) PLAN 2009 131817256 2010-05-12 BELGIAN SHOES INC. 9
Three-digit plan number (PN) 002
Effective date of plan 2005-07-29
Business code 448210
Sponsor’s telephone number 2127557372
Plan sponsor’s mailing address 110 E 55TH ST, NEW YORK, NY, 100224540
Plan sponsor’s address 110 E 55TH ST, NEW YORK, NY, 100224540

Plan administrator’s name and address

Administrator’s EIN 131817256
Plan administrator’s name BELGIAN SHOES INC.
Plan administrator’s address 110 E 55TH ST, NEW YORK, NY, 100224540
Administrator’s telephone number 2127557372

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-05-11
Name of individual signing MARGARET CARDONE
Valid signature Filed with authorized/valid electronic signature

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

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
1955-09-28 1995-06-26 Address 285 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
B228125-2 1985-05-20 ASSUMED NAME CORP INITIAL FILING 1985-05-20
9141-69 1955-11-01 CERTIFICATE OF AMENDMENT 1955-11-01
9114-85 1955-09-28 CERTIFICATE OF INCORPORATION 1955-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7927018905 2021-05-11 0202 PPS 110 E 55th St, New York, NY, 10022-4540
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77300
Loan Approval Amount (current) 77300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4540
Project Congressional District NY-12
Number of Employees 4
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77561.96
Forgiveness Paid Date 2021-10-26
9623797702 2020-05-01 0202 PPP 110 E 55th Street, New York, NY, 10022-4540
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77300
Loan Approval Amount (current) 77300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4540
Project Congressional District NY-12
Number of Employees 5
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77811.04
Forgiveness Paid Date 2021-02-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State