Search icon

SHOE PRO CORP.

Company Details

Name: SHOE PRO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2004 (21 years ago)
Entity Number: 3047875
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 144-31 41 AVE #L-6, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-359-3348

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG S SONG Chief Executive Officer 144-31 41 AVE #L-6, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-31 41 AVE #L-6, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1426592-DCA Active Business 2012-04-20 2025-03-15

History

Start date End date Type Value
2010-04-22 2012-05-15 Address 144-31 41 AVE #L-6, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2008-04-10 2010-04-22 Address 144-31 41 AVE #L-7, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2008-04-10 2010-04-22 Address 144-31 41 AVE #L-7, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2008-04-10 2010-04-22 Address 144-31 41 AVE #L-7, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2006-05-01 2008-04-10 Address 69-25 QUEENS MIDTOWN EXPWY, MASPETH, NY, 11370, USA (Type of address: Principal Executive Office)
2006-05-01 2008-04-10 Address 53 EDGEMERE DR, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2004-04-30 2008-04-10 Address 120-21 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120515002410 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100422002604 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080410002873 2008-04-10 BIENNIAL STATEMENT 2008-04-01
060501002795 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040430000876 2004-04-30 CERTIFICATE OF INCORPORATION 2004-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-09 No data 14431 41ST AVE, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-06 No data 14431 41ST AVE, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-15 No data 14431 41ST AVE, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-22 No data 14431 41ST AVE, Queens, FLUSHING, NY, 11355 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
3574195 RENEWAL INVOICED 2022-12-30 200 Dealer in Products for the Disabled License Renewal
3297112 RENEWAL INVOICED 2021-02-17 200 Dealer in Products for the Disabled License Renewal
3288098 OL VIO INVOICED 2021-01-27 500 OL - Other Violation
3255564 OL VIO CREDITED 2020-11-10 250 OL - Other Violation
3254845 LL VIO INVOICED 2020-11-09 250 LL - License Violation
2950538 RENEWAL INVOICED 2018-12-24 200 Dealer in Products for the Disabled License Renewal
2550860 RENEWAL INVOICED 2017-02-11 200 Dealer in Products for the Disabled License Renewal
1986111 RENEWAL INVOICED 2015-02-17 200 Dealer in Products for the Disabled License Renewal
1228594 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal
1147137 CNV_TFEE INVOICED 2012-04-25 2.490000009536743 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-06 Pleaded FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 1 No data No data
2020-11-06 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8135808303 2021-01-29 0202 PPS 14431 41st Ave Ste L6, Flushing, NY, 11355-1452
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64579.95
Loan Approval Amount (current) 64579.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1452
Project Congressional District NY-06
Number of Employees 8
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65265.22
Forgiveness Paid Date 2022-02-23
3127737405 2020-05-06 0202 PPP 144-31 41St Ave #L-6, Flushing, NY, 11355
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64579.95
Loan Approval Amount (current) 64579.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 8
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65396.17
Forgiveness Paid Date 2021-08-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State