Search icon

NEW SNEAKER TOWN, INC.

Company Details

Name: NEW SNEAKER TOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1989 (36 years ago)
Entity Number: 1369755
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 37-62 JUNCTION BLVD., CORONA, NY, United States, 11368
Principal Address: 37-62 JUNCTION BLVD, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOOK JA KIM Chief Executive Officer 37-62 JUNCTION BLVD, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-62 JUNCTION BLVD., CORONA, NY, United States, 11368

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 37-62 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1999-07-21 2023-07-27 Address 37-62 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1999-01-25 2023-07-27 Address 37-62 JUNCTION BLVD., CORONA, NY, 11368, USA (Type of address: Service of Process)
1993-02-24 1999-07-21 Address 38-04 JUNCTION BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1993-02-24 1999-07-21 Address 38-04 JUNCTION BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1993-02-24 1999-01-25 Address 38-04 JUNCTION BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1989-07-19 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-07-19 1993-02-24 Address 38-04 JUNSTION BLVD., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727003944 2023-07-27 BIENNIAL STATEMENT 2023-07-01
211207002189 2021-12-07 BIENNIAL STATEMENT 2021-12-07
130716002398 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110720003123 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090630002001 2009-06-30 BIENNIAL STATEMENT 2009-07-01
070713002062 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050823002463 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030625002237 2003-06-25 BIENNIAL STATEMENT 2003-07-01
010629002682 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990721002266 1999-07-21 BIENNIAL STATEMENT 1999-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-03 No data 3762 JUNCTION BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-27 No data 3762 JUNCTION BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-28 No data 3762 JUNCTION BLVD, Queens, CORONA, NY, 11368 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
9616318304 2021-01-31 0202 PPS 3762 Junction Blvd, Corona, NY, 11368-1741
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19807
Loan Approval Amount (current) 19807
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-1741
Project Congressional District NY-14
Number of Employees 4
NAICS code 451110
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 19935.33
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State