Search icon

EFFY'S SNEAKER WAREHOUSE INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
28500.00
Total Face Value Of Loan:
28500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21892.00
Total Face Value Of Loan:
21892.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21892
Current Approval Amount:
21892
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22106.72
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20316
Current Approval Amount:
20316
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20432.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State