Search icon

JIM'S SHOE REPAIR, INC.

Company Details

Name: JIM'S SHOE REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1994 (31 years ago)
Entity Number: 1817302
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 139 Roosevelt Street, Garden City, NY, United States, 11530
Principal Address: 139 ROOSEVELT ST, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A ROCCO Chief Executive Officer 139 ROOSEVELT ST, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
JIM'S SHOE REPAIR, INC. DOS Process Agent 139 Roosevelt Street, Garden City, NY, United States, 11530

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 139 ROOSEVELT ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1996-05-10 2024-09-23 Address 139 ROOSEVELT ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1994-05-03 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-03 2024-09-23 Address 50 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923002217 2024-09-23 BIENNIAL STATEMENT 2024-09-23
211215002115 2021-12-15 BIENNIAL STATEMENT 2021-12-15
090121002751 2009-01-21 BIENNIAL STATEMENT 2006-05-01
090121002755 2009-01-21 BIENNIAL STATEMENT 2008-05-01
010208002124 2001-02-08 BIENNIAL STATEMENT 2000-05-01
980515002651 1998-05-15 BIENNIAL STATEMENT 1998-05-01
960510002149 1996-05-10 BIENNIAL STATEMENT 1996-05-01
940503000307 1994-05-03 CERTIFICATE OF INCORPORATION 1994-05-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-27 No data 50 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-18 No data 50 E 59TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-04 No data 50 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-25 No data 50 E 59TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3142283 CL VIO INVOICED 2020-01-09 175 CL - Consumer Law Violation
3123877 CL VIO CREDITED 2019-12-06 175 CL - Consumer Law Violation
3123878 OL VIO CREDITED 2019-12-06 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-27 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2019-11-27 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3836898602 2021-03-17 0202 PPS 50 E 59th St, New York, NY, 10022-1607
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76385
Loan Approval Amount (current) 76385
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 New York, NEW YORK, NY, 10022-1607
Project Congressional District NY-12
Number of Employees 20
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76829.99
Forgiveness Paid Date 2021-10-19
2620997706 2020-05-01 0202 PPP 50 E 59th St, New York, NY, 10022
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76387
Loan Approval Amount (current) 76387
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 New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 20
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 77241.64
Forgiveness Paid Date 2021-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State