Search icon

LACIE FOOTWEAR, INC.

Company Details

Name: LACIE FOOTWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2000 (25 years ago)
Entity Number: 2477808
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 433 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803
Principal Address: 433 S OYSTER BAY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 433 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
BRENDON WEISS Chief Executive Officer 433 S OYSTER BAY RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2006-03-03 2008-04-29 Address 200 EAST 82ND ST, 6D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2004-03-02 2006-03-03 Address 200 EAST 82ND ST, #28A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2004-03-02 2008-04-29 Address 433 SOUTH OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140409002126 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120319002537 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100310002629 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080429002020 2008-04-29 BIENNIAL STATEMENT 2008-02-01
060303002457 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040302002508 2004-03-02 BIENNIAL STATEMENT 2004-02-01
000224000856 2000-02-24 CERTIFICATE OF INCORPORATION 2000-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3984457104 2020-04-12 0235 PPP 998 Old Country Road, PLAINVIEW, NY, 11803
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38700
Loan Approval Amount (current) 38700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39005.3
Forgiveness Paid Date 2021-01-28
3131338500 2021-02-23 0235 PPS 998 Old Country Rd Ste C, Plainview, NY, 11803-4936
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38700
Loan Approval Amount (current) 38700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4936
Project Congressional District NY-03
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38916.07
Forgiveness Paid Date 2021-09-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State