Search icon

LENNY'S SHOE REPAIR INC.

Company Details

Name: LENNY'S SHOE REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1994 (31 years ago)
Entity Number: 1842688
ZIP code: 11789
County: Suffolk
Place of Formation: New York
Address: 82 TYLER AVE, SOUND BEACH, NY, United States, 11789
Principal Address: 11 PIC COURT, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZACHARY BROWN Chief Executive Officer 1512 MAIN ST, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
TRICIA L GING DOS Process Agent 82 TYLER AVE, SOUND BEACH, NY, United States, 11789

History

Start date End date Type Value
2008-08-15 2010-09-15 Address 5254 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2006-08-03 2008-08-15 Address 1512 MAIN ST, PORT JEFFERSON, NY, 11777, 2236, USA (Type of address: Chief Executive Officer)
1998-09-01 2008-08-15 Address 15 EAST END RD, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
1998-09-01 2006-08-03 Address 15 EAST END RD, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
1998-09-01 2008-08-15 Address E MURPHY, PO BOX 1615, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
1996-08-15 1998-09-01 Address % E MURPHY, PO BOX 1615, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
1996-08-15 1998-09-01 Address 15 NARCISSUS RD, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
1996-08-15 1998-09-01 Address 15 NARCISSUS RD, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
1994-08-09 1996-08-15 Address PO BOX 1615, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100915002759 2010-09-15 BIENNIAL STATEMENT 2010-08-01
080815002949 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060803002307 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040908002798 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020730002603 2002-07-30 BIENNIAL STATEMENT 2002-08-01
001128002900 2000-11-28 BIENNIAL STATEMENT 2000-08-01
980901002079 1998-09-01 BIENNIAL STATEMENT 1998-08-01
960815002263 1996-08-15 BIENNIAL STATEMENT 1996-08-01
940809000087 1994-08-09 CERTIFICATE OF INCORPORATION 1994-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6289687105 2020-04-14 0235 PPP 1516 MAIN ST, PORT JEFFERSON, NY, 11777-2236
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7925
Loan Approval Amount (current) 7925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-2236
Project Congressional District NY-01
Number of Employees 1
NAICS code 811430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8022.49
Forgiveness Paid Date 2021-07-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State