Search icon

SULLIVAN STREET LEATHER GOODS, INC.

Company Details

Name: SULLIVAN STREET LEATHER GOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2000 (25 years ago)
Date of dissolution: 05 Nov 2024
Entity Number: 2548096
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 120 SULLIVAN STREET, C/O JDR AND COMPANY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOY DAROS DOS Process Agent 120 SULLIVAN STREET, C/O JDR AND COMPANY, NEW YORK, NY, United States, 10012

Agent

Name Role Address
STEPHEN WORBOL Agent 120 SULLIVAN STREET, NEW YORK, NY, 10012

Chief Executive Officer

Name Role Address
JOY DAROS Chief Executive Officer 120 SULLIVAN STREET, C/O JDR AND COMPANY, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2020-08-03 2024-11-22 Address 120 SULLIVAN STREET, C/O JDR AND COMPANY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2020-08-03 2024-11-22 Address 120 SULLIVAN STREET, C/O JDR AND COMPANY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-12-07 2018-08-09 Address 120 SULLIVAN STREET, C/O JDR AND COMPANY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2016-12-07 2020-08-03 Address 120 SULLIVAN STREET, C/O JDR AND COMPANY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-12-07 2020-08-03 Address 120 SULLIVAN STREET, C/O JDR AND COMPANY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-08-22 2016-12-07 Address 120 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2012-08-22 2016-12-07 Address 120 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2004-09-15 2012-08-22 Address 120 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2002-07-29 2004-09-15 Address 242 E 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2002-07-29 2012-08-22 Address 120 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241122003808 2024-11-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-05
200803061633 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180809006365 2018-08-09 BIENNIAL STATEMENT 2018-08-01
161207006815 2016-12-07 BIENNIAL STATEMENT 2016-08-01
140807007222 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120822002030 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100812002915 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080812002605 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060810002085 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040915002646 2004-09-15 BIENNIAL STATEMENT 2004-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-05 No data 120 SULLIVAN ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-30 No data 120 SULLIVAN ST, Manhattan, NEW YORK, NY, 10012 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 120 SULLIVAN ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1683007705 2020-05-01 0202 PPP 120 SULLIVAN ST, NEW YORK, NY, 10012
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28610
Loan Approval Amount (current) 28610
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, 10012-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 448320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28951.91
Forgiveness Paid Date 2021-07-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State