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
Name | Role | Address |
---|---|---|
HARRY REFAELOWITZ | Chief Executive Officer | 1328 PENNINSULA BLVD, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1328 PENINSULA BOULEVARD, HEWLETT, NY, United States, 11557 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1614738410 | 2021-02-02 | 0235 | PPS | 1328 Peninsula Blvd, Hewlett, NY, 11557-1226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State