Search icon

ERIC SHOES INC.

Company Details

Name: ERIC SHOES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1990 (35 years ago)
Entity Number: 1434885
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 216-11 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAMMA ABRAHAM Chief Executive Officer 216-11 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216-11 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
1990-03-29 1994-04-07 Address 216-11 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020320002433 2002-03-20 BIENNIAL STATEMENT 2002-03-01
940407002262 1994-04-07 BIENNIAL STATEMENT 1994-03-01
C124114-3 1990-03-29 CERTIFICATE OF INCORPORATION 1990-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-28 No data 21611 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-06 No data 21611 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-31 No data 21611 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
126164 CL VIO INVOICED 2010-09-02 250 CL - Consumer Law Violation
232984 CL VIO INVOICED 1998-07-16 120 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1059588500 2021-02-18 0202 PPS 21611 Jamaica Ave, Queens Village, NY, 11428-2120
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46686
Loan Approval Amount (current) 46686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-2120
Project Congressional District NY-03
Number of Employees 6
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47484.85
Forgiveness Paid Date 2022-11-17
1720757304 2020-04-28 0202 PPP 216-11 Jamaica Ave, Queen Village, NY, 11428
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46500
Loan Approval Amount (current) 46500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queen Village, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47065.75
Forgiveness Paid Date 2021-08-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State