Search icon

EASTMAN FOOTWEAR GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTMAN FOOTWEAR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2001 (24 years ago)
Entity Number: 2632981
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 34 WEST 33RD ST, 7TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 WEST 33RD ST, 7TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MAX M MIZRACHI Chief Executive Officer 34 WEST 33RD ST, 7TH FLOOR, NEW YORK, NY, United States, 10001

Unique Entity ID

CAGE Code:
7C099
UEI Expiration Date:
2016-03-09

Business Information

Doing Business As:
EASTMAN GROUP
Activation Date:
2015-03-16
Initial Registration Date:
2015-03-09

Commercial and government entity program

CAGE number:
7C099
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
DAVID KASSIN

Form 5500 Series

Employer Identification Number (EIN):
134172993
Plan Year:
2024
Number Of Participants:
136
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
89
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 34 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 34 WEST 33RD ST, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-31 2025-04-02 Address 34 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-08-31 Address 34 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-08-31 Address 34 WEST 33RD ST, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402003340 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230831000480 2023-08-31 BIENNIAL STATEMENT 2023-04-01
210401060772 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190715060825 2019-07-15 BIENNIAL STATEMENT 2019-04-01
170406007355 2017-04-06 BIENNIAL STATEMENT 2017-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3392498 SL VIO INVOICED 2021-12-01 1500 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1883377.00
Total Face Value Of Loan:
1883377.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2567215.00
Total Face Value Of Loan:
2567215.00

Trademarks Section

Serial Number:
77423821
Mark:
ENERGETICA
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2008-03-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ENERGETICA

Goods And Services

For:
Footwear
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
124
Initial Approval Amount:
$2,567,215
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,567,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,600,620.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,207,215
Utilities: $0
Mortgage Interest: $0
Rent: $180,000
Refinance EIDL: $0
Healthcare: $180000
Debt Interest: $0
Jobs Reported:
119
Initial Approval Amount:
$1,883,377
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,883,377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,894,451.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,883,373
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State