Search icon

SHOE SERVICE PLUS INC.

Company Details

Name: SHOE SERVICE PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1997 (28 years ago)
Entity Number: 2137574
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 10 WEST 55TH ST, NEW YORK, NY, United States, 10019
Address: 15 WEST 55TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 55TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOSE CARLOS MESQUITA Chief Executive Officer 853 7TH AVE PHE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-01-19 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-20 2009-04-09 Address 15 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-04-28 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-28 1999-05-20 Address SUITE 202, 161 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130523002025 2013-05-23 BIENNIAL STATEMENT 2013-04-01
110502002732 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090409002288 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070719002345 2007-07-19 BIENNIAL STATEMENT 2007-04-01
050512002025 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030604002439 2003-06-04 BIENNIAL STATEMENT 2003-04-01
010518002149 2001-05-18 BIENNIAL STATEMENT 2001-04-01
990520002514 1999-05-20 BIENNIAL STATEMENT 1999-04-01
970428000659 1997-04-28 CERTIFICATE OF INCORPORATION 1997-04-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-26 No data 55 W 55TH ST, Manhattan, NEW YORK, NY, 10019 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
6244 CL VIO INVOICED 2001-06-15 100 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4160318509 2021-02-25 0202 PPS 2219 41st Ave Fl 7, Long Island City, NY, 11101-4807
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 651897
Loan Approval Amount (current) 651897
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4807
Project Congressional District NY-07
Number of Employees 65
NAICS code 811430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 656440
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800786 Americans with Disabilities Act - Other 2018-01-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-29
Termination Date 2018-04-16
Date Issue Joined 2018-03-22
Section 1331
Status Terminated

Parties

Name CONNER
Role Plaintiff
Name SHOE SERVICE PLUS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State