Search icon

SHOES TO BOOT INC.

Company Details

Name: SHOES TO BOOT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1994 (31 years ago)
Entity Number: 1791892
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 42-34 BELL BLVD., BAYSIDE, NY, United States, 11361
Principal Address: 42-34 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE LASTIHENOS DOS Process Agent 42-34 BELL BLVD., BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
STEVEN LASTIHENOS Chief Executive Officer 42-34 BELL BLVD, BAYSIDE, NY, United States, 11361

Filings

Filing Number Date Filed Type Effective Date
140602002337 2014-06-02 BIENNIAL STATEMENT 2014-02-01
120405002650 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100312002351 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080225002045 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060306003289 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040213002580 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020211002053 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000315002400 2000-03-15 BIENNIAL STATEMENT 2000-02-01
980316002488 1998-03-16 BIENNIAL STATEMENT 1998-02-01
960502002138 1996-05-02 BIENNIAL STATEMENT 1996-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-20 No data 4234 BELL BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SHOES TO BOOT 73458064 1983-12-22 1354197 1985-08-13
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1992-01-16
Publication Date 1985-06-04
Date Cancelled 1992-01-16

Mark Information

Mark Literal Elements SHOES TO BOOT
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.11.07 - Arms; Fingers; Hands; Human hands, fingers, arms, 09.07.01 - Boots, hiking; Boots, rain and snow; Boots, western (cowboy); Hiking boots; Waders, wading boats (fishing), 09.07.06 - Other women's shoes, 24.09.07 - Advertising, banners; Banners

Goods and Services

For CLOTHING, NAMELY BOOTS, SHOES, AND SLIPPERS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Aug. 01, 1977
Use in Commerce Aug. 01, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SHOES TO BOOT, INC.
Owner Address 74 1/2 CARROLL ST. BINGHAMTON, NEW YORK UNITED STATES 13901
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name NELSON F. MIGDAL
Correspondent Name/Address NELSON F MIGDAL, HINMAN, HOWARD & KATTELL, 700 SECURITY MUTUAL BLDG, 80 EXCHANGE ST, BINGHAMTON, NEW YORK UNITED STATES 13901-3490

Prosecution History

Date Description
1992-01-16 CANCELLED SEC. 8 (6-YR)
1985-08-13 REGISTERED-PRINCIPAL REGISTER
1985-06-04 PUBLISHED FOR OPPOSITION
1985-05-03 NOTICE OF PUBLICATION
1985-03-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-12-28 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-06-29 NON-FINAL ACTION MAILED
1984-06-11 ALLOWANCE/COUNT WITHDRAWN
1984-06-11 EXAMINER'S AMENDMENT MAILED
1984-05-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6883358502 2021-03-04 0202 PPS 4234 Bell Blvd, Bayside, NY, 11361-2862
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) 12855
Loan Approval Amount (current) 12855
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2862
Project Congressional District NY-06
Number of Employees 2
NAICS code 448210
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 12983.78
Forgiveness Paid Date 2022-03-09
3044797700 2020-05-01 0202 PPP 42-34 BELL BLVD, BAYSIDE, NY, 11361
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12855
Loan Approval Amount (current) 12855
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 811430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13013.52
Forgiveness Paid Date 2021-07-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State