Search icon

ROSTELLE SHOE SERVICE INC.

Company Details

Name: ROSTELLE SHOE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1971 (54 years ago)
Entity Number: 310461
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 919 8TH AVE, NEW YORK, NY, United States, 10019
Principal Address: 919 8TH AVE, NEW YORK CITY, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LORENZO POWELL DOS Process Agent 919 8TH AVE, NEW YORK, NY, United States, 10019

Agent

Name Role Address
LORENZO POWELL Agent 919 8TH AVE, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
ANTHONY V BARBIERI Chief Executive Officer 919 8TH AVE, NEW YORK CITY, NY, United States, 10019

History

Start date End date Type Value
1995-04-17 2017-06-06 Address 182 STATE HWY 34, MATAWAN, NJ, 07747, 0182, USA (Type of address: Service of Process)
1971-07-01 1995-04-17 Address 200 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606000648 2017-06-06 CERTIFICATE OF CHANGE 2017-06-06
110802002563 2011-08-02 BIENNIAL STATEMENT 2011-07-01
070723003149 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050913002361 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030625002194 2003-06-25 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657890 OL VIO CREDITED 2023-06-16 50 OL - Other Violation
210704 OL VIO INVOICED 2013-06-06 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-02 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
19067.00
Total Face Value Of Loan:
19067.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
109600.00
Total Face Value Of Loan:
109600.00
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:
18770.00
Total Face Value Of Loan:
18770.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19067
Current Approval Amount:
19067
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19307.32
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18770
Current Approval Amount:
18770
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19068.4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State