Search icon

EXEL SHOE REPAIR, INC.

Company Details

Name: EXEL SHOE REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1998 (26 years ago)
Entity Number: 2319273
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 28A JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG Y CHA Chief Executive Officer 28A JERICHO TURNPIKE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
EXEL SHOE REPAIR, INC. DOS Process Agent 28A JERICHO TURNPIKE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 28A JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-11-01 Address 28A JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2024-10-11 2024-10-11 Address 28A JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2024-11-01 Address 28A JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2010-11-02 2024-10-11 Address 28A JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2000-11-16 2010-11-02 Address 28A JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2000-11-16 2010-11-02 Address 28A JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1998-12-31 2024-10-11 Address 28A JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1998-11-25 1998-12-31 Address 9-05 123RD STREET, 2ND FLOOR, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101039025 2024-11-01 BIENNIAL STATEMENT 2024-11-01
241011000801 2024-10-11 BIENNIAL STATEMENT 2024-10-11
201123060337 2020-11-23 BIENNIAL STATEMENT 2020-11-01
141117006303 2014-11-17 BIENNIAL STATEMENT 2014-11-01
101102002432 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081030002785 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061113002659 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041214002901 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021108002346 2002-11-08 BIENNIAL STATEMENT 2002-11-01
001116002225 2000-11-16 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4065357309 2020-04-29 0235 PPP 28A JERICHO TPKE, COMMACK, NY, 11725
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1266.1
Forgiveness Paid Date 2021-08-20
2190568603 2021-03-13 0235 PPS 28A Jericho Tpke, Commack, NY, 11725-3009
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-3009
Project Congressional District NY-01
Number of Employees 1
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1262.19
Forgiveness Paid Date 2022-03-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State