Search icon

ALPHA SHOE REPAIR CORP.

Company Details

Name: ALPHA SHOE REPAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2000 (25 years ago)
Entity Number: 2545488
ZIP code: 11360
County: New York
Place of Formation: New York
Address: 88-, BAYSIDE, NY, United States, 11360
Principal Address: 88-12, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAIRO CARDENAS DOS Process Agent 88-, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
JAIRO CARDENAS Chief Executive Officer 208-44 15 DRIVE, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2000-08-23 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-23 2002-11-26 Address 200 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220803001388 2022-08-03 BIENNIAL STATEMENT 2022-08-01
080730002831 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060728002531 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040922002482 2004-09-22 BIENNIAL STATEMENT 2004-08-01
021126002799 2002-11-26 BIENNIAL STATEMENT 2002-08-01
000823000601 2000-08-23 CERTIFICATE OF INCORPORATION 2000-08-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-27 No data 625 8TH AVE, Manhattan, NEW YORK, NY, 10018 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-24 No data 625 8TH AVE, Manhattan, NEW YORK, NY, 10018 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
2647122 CL VIO CREDITED 2017-07-26 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-24 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2010368 Fair Labor Standards Act 2020-12-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-09
Termination Date 2021-05-10
Date Issue Joined 2021-04-27
Pretrial Conference Date 2021-04-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name CUESTA
Role Plaintiff
Name ALPHA SHOE REPAIR CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State