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
010710002289 2001-07-10 BIENNIAL STATEMENT 2001-04-01
990401000372 1999-04-01 CERTIFICATE OF INCORPORATION 1999-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-11 No data 30 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10112 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-13 No data 30 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10112 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2508037700 2020-05-01 0202 PPP 30 ROCKEFELLER PLZ CONCOURSE LEVEL, NEW YORK, NY, 10112
Loan Status Date 2022-07-15
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35837
Loan Approval Amount (current) 35837
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, 10112-0001
Project Congressional District NY-12
Number of Employees 5
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 26375.87
Forgiveness Paid Date 2021-09-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State