Search icon

TREASURY FOOTWEAR CORP.

Company Details

Name: TREASURY FOOTWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1998 (27 years ago)
Entity Number: 2258895
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1658 PITKIN AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1658 PITKIN AVE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
YOUNG C SONG Chief Executive Officer 1658 PITKIN AVE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2004-06-15 2008-05-19 Address 1668 PITKIN AVE, BROOKLYN, NY, 11212, 5645, USA (Type of address: Chief Executive Officer)
2004-06-15 2008-05-19 Address 1668 PITKIN AVE, BROOKLYN, NY, 11212, 5645, USA (Type of address: Principal Executive Office)
2004-06-15 2008-05-19 Address 1668 PITKIN AVE, BROOKLYN, NY, 11212, 5645, USA (Type of address: Service of Process)
2000-05-25 2004-06-15 Address 1668 PITKIN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2000-05-25 2004-06-15 Address 1668 PITKIN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200514060226 2020-05-14 BIENNIAL STATEMENT 2020-05-01
140506007252 2014-05-06 BIENNIAL STATEMENT 2014-05-01
100707002610 2010-07-07 BIENNIAL STATEMENT 2010-05-01
080519003067 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060519003146 2006-05-19 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
99382 PL VIO INVOICED 2008-01-10 60 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-08-04
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:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9036.49
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9073.73

Date of last update: 31 Mar 2025

Sources: New York Secretary of State