-
Home Page
›
-
Counties
›
-
New York
›
-
10112
›
-
CENTRAL SHOE REPAIR INC.
Company Details
Name: |
CENTRAL SHOE REPAIR INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Apr 1999 (26 years ago)
|
Date of dissolution: |
29 Jun 2016 |
Entity Number: |
2363050 |
ZIP code: |
10112
|
County: |
New York |
Place of Formation: |
New York |
Address: |
30 ROCKEFELLER CENTER, CONCOURSE LEVEL, NEW YORK, NY, United States, 10112 |
Shares Details
Shares issued
20000
Share Par Value
1
Type
PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
HUGO ARDAIX
|
Chief Executive Officer
|
30 ROCKEFELLER CENTER, CONCOURSE LEVEL, NEW YORK, NY, United States, 10112
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
30 ROCKEFELLER CENTER, CONCOURSE LEVEL, NEW YORK, NY, United States, 10112
|
History
Start date |
End date |
Type |
Value |
1999-04-01
|
2001-07-10
|
Address
|
TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2145047
|
2016-06-29
|
DISSOLUTION BY PROCLAMATION
|
2016-06-29
|
110606002032
|
2011-06-06
|
BIENNIAL STATEMENT
|
2011-04-01
|
070629002385
|
2007-06-29
|
BIENNIAL STATEMENT
|
2007-04-01
|
060124003331
|
2006-01-24
|
BIENNIAL STATEMENT
|
2005-04-01
|
030610002122
|
2003-06-10
|
BIENNIAL STATEMENT
|
2003-04-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3130361
|
OL VIO
|
INVOICED
|
2019-12-20
|
250
|
OL - Other Violation
|
2362646
|
CL VIO
|
INVOICED
|
2016-06-10
|
175
|
CL - Consumer Law Violation
|
62857
|
CL VIO
|
INVOICED
|
2006-11-14
|
500
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2019-12-11
|
Pleaded
|
STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.
|
2
|
2
|
No data
|
No data
|
2016-05-13
|
Pleaded
|
NO PRICE LIST FOR SERVICES DISPLAYED
|
1
|
1
|
No data
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
35837.00
Total Face Value Of Loan:
35837.00
Paycheck Protection Program
Date Approved:
2020-05-01
SBA Guaranty Percentage:
100
Initial Approval Amount:
35837
Current Approval Amount:
35837
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
26375.87
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State