Search icon

MASTER SHOE REBUILDERS, INC.

Company Details

Name: MASTER SHOE REBUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1990 (34 years ago)
Entity Number: 1495921
ZIP code: 10980
County: Rockland
Place of Formation: New York
Principal Address: 78 MAPLE AVENUE, NEW CITY, NY, United States, 10956
Address: 21 brewster avenue, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SQUILLINI Chief Executive Officer 78 MAPLE AVE, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
c/o JOHN SQUILLINI DOS Process Agent 21 brewster avenue, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2016-12-21 2024-12-06 Address 78 MAPLE AVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2016-12-21 2024-12-06 Address 78 MAPLE AVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2006-12-07 2016-12-21 Address 21 BREWSTER AVENUE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2006-12-07 2016-12-21 Address 78 MAPLE AVENUE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1998-12-03 2006-12-07 Address 21 BREWSTER AVE., STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
1997-01-21 1998-12-03 Address 53 COUNTRY CLUB LANE, PMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1997-01-21 2006-12-07 Address 78 MAPLE AVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-01-11 1997-01-21 Address 78 MAPLE AVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-01-11 2006-12-07 Address 78 MAPLE AVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1990-12-17 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241206003501 2023-07-03 CERTIFICATE OF AMENDMENT 2023-07-03
201221060031 2020-12-21 BIENNIAL STATEMENT 2020-12-01
181217006142 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161221006273 2016-12-21 BIENNIAL STATEMENT 2016-12-01
141229006618 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121231002187 2012-12-31 BIENNIAL STATEMENT 2012-12-01
101229002231 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081205002765 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061207003080 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050121002348 2005-01-21 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2974117207 2020-04-16 0202 PPP 78 Maple Ave, NEW CITY, NY, 10956
Loan Status Date 2020-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 811430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State