Search icon

JACOB SHOE REPAIR, INC.

Company Details

Name: JACOB SHOE REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1996 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2084637
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 25 MAIDEN LANE, NEW YORK, NY, United States, 10038
Principal Address: 25 MARDEN LN, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAKOB ITSKLIAKOV Chief Executive Officer 25 MARDEN LN, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 MAIDEN LANE, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-2143527 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
050104002347 2005-01-04 BIENNIAL STATEMENT 2004-11-01
961114000598 1996-11-14 CERTIFICATE OF INCORPORATION 1996-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-24 No data 25 MAIDEN LN, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-21 No data 25 MAIDEN LN, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-24 No data 25 MAIDEN LN, Manhattan, NEW YORK, NY, 10038 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
187458 OL VIO INVOICED 2012-07-12 500 OL - Other Violation
187464 OL VIO INVOICED 2012-07-12 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1659788505 2021-02-19 0202 PPP 25 Maiden Ln, New York, NY, 10038-4004
Loan Status Date 2024-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1085
Loan Approval Amount (current) 1085
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, 10038-4004
Project Congressional District NY-10
Number of Employees 1
NAICS code 811430
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 -
Forgiveness Paid Date -
7443828807 2021-04-21 0202 PPS 25 Maiden Ln, New York, NY, 10038-4004
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1085
Loan Approval Amount (current) 1085
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, 10038-4004
Project Congressional District NY-10
Number of Employees 1
NAICS code 811430
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 1091.53
Forgiveness Paid Date 2021-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State