Search icon

2WW SHOES OUTLET INTERNATIONAL INC.

Company Details

Name: 2WW SHOES OUTLET INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2003 (22 years ago)
Entity Number: 2906263
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 120 OCEAN DRIVE WEST, #2 B, BROOKLYN, NY, United States, 11235
Principal Address: 120 OCEAN DR W 2B, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 OCEAN DRIVE WEST, #2 B, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
RABO IFRAIMOU Chief Executive Officer 248 BRIGHTON B AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2003-05-14 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070523002719 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050929002377 2005-09-29 BIENNIAL STATEMENT 2005-05-01
030527000424 2003-05-27 CERTIFICATE OF AMENDMENT 2003-05-27
030514000293 2003-05-14 CERTIFICATE OF INCORPORATION 2003-05-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-10 No data 242 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-30 No data 248 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-10 No data 242 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-14 No data 248 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No 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
2779173 CL VIO CREDITED 2018-04-20 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-10 No data REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2188417805 2020-05-22 0202 PPP 242 Brighton Beach Ave, Brooklyn, NY, 11235-7427
Loan Status Date 2020-06-19
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-7427
Project Congressional District NY-08
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State