Search icon

ALCO SHOE CORPORATION

Company Details

Name: ALCO SHOE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1988 (37 years ago)
Entity Number: 1240839
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 116-14 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ANIBAL NIEVES DOS Process Agent 116-14 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
ANIBAL NIEVES Chief Executive Officer 116-14 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1995-07-17 2000-03-17 Address 116-14 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1988-03-04 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-03-04 1995-07-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-16745 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140805002254 2014-08-05 BIENNIAL STATEMENT 2014-03-01
120615002086 2012-06-15 BIENNIAL STATEMENT 2012-03-01
100407002493 2010-04-07 BIENNIAL STATEMENT 2010-03-01
060518002065 2006-05-18 BIENNIAL STATEMENT 2006-03-01
040803002188 2004-08-03 BIENNIAL STATEMENT 2004-03-01
020515002280 2002-05-15 BIENNIAL STATEMENT 2002-03-01
000317002408 2000-03-17 BIENNIAL STATEMENT 2000-03-01
990916001272 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
980414002064 1998-04-14 BIENNIAL STATEMENT 1998-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-04 No data 11614 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-13 No data 11614 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-09 No data 11614 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-04 No data 11614 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1195727405 2020-05-04 0202 PPP 116-14 Liberty Ave, SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State