Search icon

E.S.H. JEANS & SNEAKERS CORP.

Company Details

Name: E.S.H. JEANS & SNEAKERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1991 (34 years ago)
Entity Number: 1551168
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: SHLOMO SHOSHANI, 9 EAST 167 STREET, BRONX, NY, United States, 10452
Principal Address: 9 EAST 167TH STREET, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E S H JEANS DOS Process Agent SHLOMO SHOSHANI, 9 EAST 167 STREET, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
SHLOMO SHOSHANI Chief Executive Officer 9 EAST 167TH STREET, BRONX, NY, United States, 10452

History

Start date End date Type Value
1997-06-18 2015-07-30 Address 2034 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Service of Process)
1992-11-23 2015-07-30 Address 2034 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
1992-11-23 2015-07-30 Address 2034 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
1991-05-29 1997-06-18 Address 2034 JEROME AVE., BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150730002013 2015-07-30 BIENNIAL STATEMENT 2015-05-01
110621003129 2011-06-21 BIENNIAL STATEMENT 2011-05-01
091029002934 2009-10-29 BIENNIAL STATEMENT 2009-05-01
070601002546 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050712002252 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030619002292 2003-06-19 BIENNIAL STATEMENT 2003-05-01
010613002392 2001-06-13 BIENNIAL STATEMENT 2001-05-01
990809002363 1999-08-09 BIENNIAL STATEMENT 1999-05-01
970618002537 1997-06-18 BIENNIAL STATEMENT 1997-05-01
000048001865 1993-09-27 BIENNIAL STATEMENT 1993-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-11-20 No data 2034 JEROME AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8897008306 2021-01-30 0202 PPS 2034 Jerome Ave, Bronx, NY, 10453-1802
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-1802
Project Congressional District NY-15
Number of Employees 10
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50560.78
Forgiveness Paid Date 2022-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State