Search icon

SHOE-FITTING, INC.

Company Details

Name: SHOE-FITTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1987 (38 years ago)
Entity Number: 1177757
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 329 ROUTE 211 E, MIDDLETOWN, NY, United States, 10940
Principal Address: 329 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS W GIANNINO Chief Executive Officer 329 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
SHOE-FITTING, INC. DOS Process Agent 329 ROUTE 211 E, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2015-12-09 2021-06-02 Address 329 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2013-07-16 2015-12-09 Address 741 ROUTE 211 EAST, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)
2013-07-16 2015-12-09 Address 741 ROUTE 211 EAST, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2013-07-16 2015-12-09 Address 741 ROUTE 211 EAST, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2011-06-22 2013-07-16 Address PO BOX 4543, 5 LENAPE RD, JOHNSON, NY, 10941, USA (Type of address: Service of Process)
2011-06-22 2013-07-16 Address PO BOX 137, 5 LENAPE RD, JOHNSON, NY, 10933, USA (Type of address: Chief Executive Officer)
2011-06-22 2013-07-16 Address PO BOX 4543, 5 LENAPE RD, JOHNSON, NY, 10941, USA (Type of address: Principal Executive Office)
2004-12-09 2011-06-22 Address 809 ROUTE 211 EAST, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)
2004-12-09 2011-06-22 Address 809 ROUTE 211 EAST, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2004-12-09 2011-06-22 Address 5 LENAPE RD, JOHNSON, NY, 10933, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210602060121 2021-06-02 BIENNIAL STATEMENT 2021-06-01
151209006264 2015-12-09 BIENNIAL STATEMENT 2015-06-01
130716002192 2013-07-16 BIENNIAL STATEMENT 2013-06-01
110622002562 2011-06-22 BIENNIAL STATEMENT 2011-06-01
070827002285 2007-08-27 BIENNIAL STATEMENT 2007-06-01
050823002431 2005-08-23 BIENNIAL STATEMENT 2005-06-01
041209002502 2004-12-09 BIENNIAL STATEMENT 2003-06-01
011030000257 2001-10-30 CERTIFICATE OF AMENDMENT 2001-10-30
930803002789 1993-08-03 BIENNIAL STATEMENT 1993-06-01
B506828-3 1987-06-09 CERTIFICATE OF INCORPORATION 1987-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4125617307 2020-04-29 0202 PPP 329 Rt 211 East, Middletown, NY, 10940
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9398.61
Forgiveness Paid Date 2021-06-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State