Search icon

EFFY'S SNEAKER WAREHOUSE INC.

Company Details

Name: EFFY'S SNEAKER WAREHOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1991 (34 years ago)
Entity Number: 1517554
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1328 PENINSULA BOULEVARD, HEWLETT, NY, United States, 11557
Principal Address: 1328 PENNINSULA BLVD, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY REFAELOWITZ Chief Executive Officer 1328 PENNINSULA BLVD, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1328 PENINSULA BOULEVARD, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2017-03-16 2019-01-11 Address 1039 CEDARHURST ST, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2003-03-28 2020-02-18 Address 1328 PENNINSULA BLVD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2003-03-28 2020-02-18 Address 1328 PENNINSULA BLVD, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
2003-03-28 2017-03-16 Address 1328 PENNINSULA BLVD, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1993-07-01 2003-03-28 Address 69 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1993-07-01 2003-03-28 Address 69 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1991-03-20 2003-03-28 Address 69 W. MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061053 2021-03-02 BIENNIAL STATEMENT 2021-03-01
200218060220 2020-02-18 BIENNIAL STATEMENT 2019-03-01
190111000155 2019-01-11 CERTIFICATE OF CHANGE 2019-01-11
170316006081 2017-03-16 BIENNIAL STATEMENT 2017-03-01
150319006207 2015-03-19 BIENNIAL STATEMENT 2015-03-01
130314006554 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110325002686 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090227002263 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070327002459 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050506002644 2005-05-06 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9292447108 2020-04-15 0235 PPP 1328 Peninsula Blvd, HEWLETT, NY, 11557-1226
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21892
Loan Approval Amount (current) 21892
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 HEWLETT, NASSAU, NY, 11557-1226
Project Congressional District NY-04
Number of Employees 3
NAICS code 316210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22106.72
Forgiveness Paid Date 2021-04-14
1614738410 2021-02-02 0235 PPS 1328 Peninsula Blvd, Hewlett, NY, 11557-1226
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20316
Loan Approval Amount (current) 20316
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 Hewlett, NASSAU, NY, 11557-1226
Project Congressional District NY-04
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20432.33
Forgiveness Paid Date 2021-09-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State