Search icon

UNITED FOOTWEAR GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED FOOTWEAR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1996 (29 years ago)
Entity Number: 2090081
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 10 WEST 33RD STREET, SUITE 804, NEW YORK, NY, United States, 10001
Principal Address: 967 EAST 8TH ST., BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED FOOTWEAR GROUP, INC. DOS Process Agent 10 WEST 33RD STREET, SUITE 804, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALAN SAFDEYE Chief Executive Officer 10 WEST 33RD ST., SUITE #804, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133922793
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2002-12-23 2020-12-09 Address 10 WEST 33RD ST., NEW YORK, NY, 10001, 3306, USA (Type of address: Service of Process)
1999-01-13 2002-12-23 Address 350 FIFTH AVE, SUITE 7706, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
1999-01-13 2002-12-23 Address 967 EAST 8TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1996-12-05 2002-12-23 Address 967 EAST 8TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209060936 2020-12-09 BIENNIAL STATEMENT 2020-12-01
121226006151 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101217002455 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081209003311 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061211002180 2006-12-11 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
308235.00
Total Face Value Of Loan:
308235.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
307500.00
Total Face Value Of Loan:
307500.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
75694149
Mark:
EASY SOLES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1999-04-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
EASY SOLES

Goods And Services

For:
Footwear
First Use:
1999-11-01
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307500
Current Approval Amount:
307500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
310572.1
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308235
Current Approval Amount:
308235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
310769.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State