Search icon

RASOLLI FOOTWEAR CORP.

Company Details

Name: RASOLLI FOOTWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1988 (37 years ago)
Entity Number: 1241470
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1410 BROADWAY, SUITE #1402, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELI NAKASH Chief Executive Officer 1410 BROADWAY, SUITE #1402, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1410 BROADWAY, SUITE #1402, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-06-17 2015-12-28 Address 1410 BROADWAY, RM 1402, NEW YORK, NY, 10018, 9346, USA (Type of address: Service of Process)
2006-03-22 2015-12-28 Address 350 FIFTH AVE., SUITE 542, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2006-03-22 2011-06-17 Address 350 FIFTH AVE, SUITE 542, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2006-03-22 2015-12-28 Address 350 FIFTH AVE., SUITE 542, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
1998-05-13 2006-03-22 Address 350 FIFTH AVE., SUITE 6706, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
1998-05-13 2006-03-22 Address 350 FIFTH AVE., SUITE 6706, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
1998-05-13 2006-03-22 Address 350 FIFTH AVE, SUITE 6706, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1988-03-08 1998-05-13 Address 76 NASSAU ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190123060339 2019-01-23 BIENNIAL STATEMENT 2018-03-01
151228002041 2015-12-28 BIENNIAL STATEMENT 2014-03-01
110617000297 2011-06-17 CERTIFICATE OF CHANGE 2011-06-17
100709002236 2010-07-09 BIENNIAL STATEMENT 2010-03-01
080304002555 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060322002287 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040323002713 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020322002417 2002-03-22 BIENNIAL STATEMENT 2002-03-01
000321002452 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980513002608 1998-05-13 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6104477204 2020-04-27 0202 PPP 1410 BROADWAY STE 508, New York, NY, 10018
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135790
Loan Approval Amount (current) 135790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10018-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 316210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137408.16
Forgiveness Paid Date 2021-07-15
4255538508 2021-02-25 0202 PPS 1410 Broadway Rm 1402, New York, NY, 10018-9346
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127173
Loan Approval Amount (current) 127173
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10018-9346
Project Congressional District NY-12
Number of Employees 10
NAICS code 448210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129016.14
Forgiveness Paid Date 2022-08-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State