Search icon

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

Date:
2020-05-02
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:
35837.00
Total Face Value Of Loan:
35837.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
35837
Current Approval Amount:
35837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26375.87

Date of last update: 31 Mar 2025

Sources: New York Secretary of State