Search icon

LENNY'S SHOES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LENNY'S SHOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2002 (23 years ago)
Entity Number: 2733041
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Principal Address: 691 ROUTE 25A, MILLER PLACE, NY, United States, 11764
Address: 691 ROUTE 25A, STORE #11, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 691 ROUTE 25A, STORE #11, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
LEONARD J PASSIGLIA Chief Executive Officer 691 ROUTE 25A, MILLER PLACE, NY, United States, 11764

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
NICK HARDERS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2620803
Trade Name:
LENNYS SHOES INC

Unique Entity ID

Unique Entity ID:
JJUZUB6N9J56
CAGE Code:
91E13
UEI Expiration Date:
2026-03-25

Business Information

Doing Business As:
LENNYS SHOES INC
Division Name:
RED WING SHOES
Activation Date:
2025-03-27
Initial Registration Date:
2021-05-20

History

Start date End date Type Value
2002-02-20 2012-03-21 Address 691 ROUTE 25A / STORE #11, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140328002064 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120321002635 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100305002877 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080220002525 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060303002738 2006-03-03 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
131625.00
Total Face Value Of Loan:
131625.00
Date:
2020-05-02
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:
127500.00
Total Face Value Of Loan:
127500.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$131,625
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,373.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $131,625
Jobs Reported:
12
Initial Approval Amount:
$127,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,950.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $104,127
Utilities: $2,774
Rent: $13,333
Healthcare: $7266

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State