Search icon

SHEEP & LEATHER COATS, INC.

Company Details

Name: SHEEP & LEATHER COATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1972 (52 years ago)
Date of dissolution: 28 May 2024
Entity Number: 246351
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 252 West 38th Street, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK MANN Chief Executive Officer 252 W 38TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JACK MANN DOS Process Agent 252 West 38th Street, New York, NY, United States, 10018

History

Start date End date Type Value
2023-11-03 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-08-21 Address 252 W 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-08-21 Address 252 West 38th Street, New York, NY, 10018, USA (Type of address: Service of Process)
1972-11-09 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-11-09 2023-11-03 Address 214 W. 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821000596 2024-05-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-28
231103000880 2023-11-03 BIENNIAL STATEMENT 2022-11-01
C264964-2 1998-09-23 ASSUMED NAME CORP INITIAL FILING 1998-09-23
A112513-3 1973-11-02 CERTIFICATE OF AMENDMENT 1973-11-02
A27083-2 1972-11-09 CERTIFICATE OF INCORPORATION 1972-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11734506 0215000 1979-09-12 224 W 29 ST, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-09-12
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6602328509 2021-03-04 0202 PPS 252 W 38th St Rm 1204, New York, NY, 10018-9296
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8970
Loan Approval Amount (current) 8970
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, 10018-9296
Project Congressional District NY-12
Number of Employees 1
NAICS code 315990
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 9022.74
Forgiveness Paid Date 2021-10-08
1965337403 2020-05-05 0202 PPP 224 W 35TH ST STE 1006, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8970
Loan Approval Amount (current) 8970
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 424990
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 9049.85
Forgiveness Paid Date 2021-03-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State