Search icon

SHOES-N-MORE OF RYE, INC.

Company Details

Name: SHOES-N-MORE OF RYE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2002 (23 years ago)
Entity Number: 2804201
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 168 Irving Ave, Suite 201, Port Chester, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH ELLIOTT Chief Executive Officer 168 IRVING AVE, SUITE 201, PORT CHESTER, NY, United States, 10573

Agent

Name Role Address
ELIZABETH ELLIOTT Agent SHOES-N-MORE OR RYE, INC., 168 IRVING AVENUE, SUITE 100, PORT CHESTER, NY, 10573

DOS Process Agent

Name Role Address
ELIZABETH ELLIOTT DOS Process Agent 168 Irving Ave, Suite 201, Port Chester, NY, United States, 10573

History

Start date End date Type Value
2024-12-03 2024-12-03 Address WESTERN BOAT & CLOTHING, 6 XAVIER DR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 168 IRVING AVE SUITE 201, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 168 IRVING AVE, SUITE 201, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-12-03 Address 168 IRVING AVE SUITE 201, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 168 IRVING AVE SUITE 201, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address WESTERN BOAT & CLOTHING, 6 XAVIER DR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2024-12-03 Address WESTERN BOAT & CLOTHING, 6 XAVIER DR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-12-03 Address SHOES-N-MORE OR RYE, INC., 168 IRVING AVENUE, SUITE 100, PORT CHESTER, NY, 10573, USA (Type of address: Registered Agent)
2023-05-22 2024-12-03 Address 168 Irving Ave Suite 201, Port Chester, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203000464 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230522003343 2023-05-22 BIENNIAL STATEMENT 2022-08-01
101228001059 2010-12-28 CERTIFICATE OF CHANGE 2010-12-28
050104002156 2005-01-04 BIENNIAL STATEMENT 2004-08-01
020910000831 2002-09-10 CERTIFICATE OF AMENDMENT 2002-09-10
020823000308 2002-08-23 CERTIFICATE OF INCORPORATION 2002-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1956268400 2021-02-02 0202 PPP 168 Irving Ave, Port Chester, NY, 10573-4144
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97663.96
Loan Approval Amount (current) 97663.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4144
Project Congressional District NY-16
Number of Employees 8
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98483.25
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State