Search icon

THE COBBLER SHOP INC.

Company Details

Name: THE COBBLER SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1998 (27 years ago)
Entity Number: 2289380
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 390 GREENWICH ST, NEW YORK, NY, United States, 10013
Address: 390 GREENWICH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 GREENWICH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PAULO CASTRO Chief Executive Officer 390 GREENWICH ST, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
080818002640 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060803002421 2006-08-03 BIENNIAL STATEMENT 2006-08-01
041122002462 2004-11-22 BIENNIAL STATEMENT 2004-08-01
020829002900 2002-08-29 BIENNIAL STATEMENT 2002-08-01
000825002345 2000-08-25 BIENNIAL STATEMENT 2000-08-01
980817000304 1998-08-17 CERTIFICATE OF INCORPORATION 1998-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-27 No data 390 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-02 No data 390 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1079278400 2021-02-01 0202 PPS 390 Greenwich St, New York, NY, 10013-2362
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8745
Loan Approval Amount (current) 8745
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, 10013-2362
Project Congressional District NY-10
Number of Employees 2
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 8826.65
Forgiveness Paid Date 2022-01-12
1731137704 2020-05-01 0202 PPP 390 GREENWICH ST, NEW YORK, NY, 10013
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8707
Loan Approval Amount (current) 8707
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, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 811430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8782.85
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State