Search icon

NICE SHOES, L.L.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NICE SHOES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 1995 (30 years ago)
Entity Number: 1985902
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 352 PARK AVE SOUTH, 16TH FL, NYC, NY, United States, 10010

DOS Process Agent

Name Role Address
DOMINIC PANDOLFINO DOS Process Agent 352 PARK AVE SOUTH, 16TH FL, NYC, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
eebf459a-c3bc-e611-8167-00155d46d26e
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
LLC_06464076
State:
ILLINOIS
ILLINOIS profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRISTOPHER KOWALSKI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3229726

Unique Entity ID

Unique Entity ID:
LP2JVMLLTM85
CAGE Code:
9STW5
UEI Expiration Date:
2025-07-16

Business Information

Activation Date:
2024-07-18
Initial Registration Date:
2024-01-16

Form 5500 Series

Employer Identification Number (EIN):
133871680
Plan Year:
2023
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
80
Sponsors Telephone Number:

History

Start date End date Type Value
2012-04-25 2013-12-10 Address 352 PARK AVE SOUTH, 16TH FL, NYC, NY, 10010, USA (Type of address: Service of Process)
2007-05-11 2012-04-25 Address 352 PARK AVENUE SOUTH, 16TH FL., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1995-12-29 2007-05-11 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1995-12-29 2007-05-11 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202060930 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180102008183 2018-01-02 BIENNIAL STATEMENT 2017-12-01
161209006093 2016-12-09 BIENNIAL STATEMENT 2015-12-01
131210006303 2013-12-10 BIENNIAL STATEMENT 2013-12-01
120425000307 2012-04-25 CERTIFICATE OF MERGER 2012-04-25

Paycheck Protection Program

Jobs Reported:
61
Initial Approval Amount:
$1,191,113
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,191,113
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,198,031.25
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,191,113
Jobs Reported:
57
Initial Approval Amount:
$1,086,497.9
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,086,497.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,095,308.95
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,086,494.9
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State