Search icon

B & Y SHOE REPAIR, INC.

Company Details

Name: B & Y SHOE REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1986 (39 years ago)
Entity Number: 1055483
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 125 EAST 88TH ST, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEFANIA PAPOUTSAKIS Chief Executive Officer 125 EAST 88TH ST, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
B & Y SHOE REPAIR, INC. DOS Process Agent 125 EAST 88TH ST, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1998-03-19 2018-12-27 Address STEFANIA PAPOUTSAKIS, 125 EAST 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1998-03-19 2018-12-27 Address STEFANIA PAPOUTSAKIS, 125 EAST 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1995-04-25 1998-03-19 Address 125 E 88TH ST., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1995-04-25 1998-03-19 Address BORIS GIKHER, 125 E 88TH ST., NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1995-04-25 1998-03-19 Address BORIS GIKHER, 125 E 88TH ST., NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1986-02-04 1995-04-25 Address 125 EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062934 2021-01-04 BIENNIAL STATEMENT 2020-02-01
181227006261 2018-12-27 BIENNIAL STATEMENT 2018-02-01
171030006033 2017-10-30 BIENNIAL STATEMENT 2016-02-01
140423002277 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120326002497 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100302002259 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080311002251 2008-03-11 BIENNIAL STATEMENT 2008-02-01
060323003009 2006-03-23 BIENNIAL STATEMENT 2006-02-01
040227002717 2004-02-27 BIENNIAL STATEMENT 2004-02-01
020325002061 2002-03-25 BIENNIAL STATEMENT 2002-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172990 CL VIO INVOICED 2012-03-06 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5112668400 2021-02-07 0202 PPS 125 E 88th St, New York, NY, 10128-1156
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28182
Loan Approval Amount (current) 28182
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 New York, NEW YORK, NY, 10128-1156
Project Congressional District NY-12
Number of Employees 5
NAICS code 811430
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 28358.45
Forgiveness Paid Date 2021-09-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State