Search icon

MERCER SHOE REPAIR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERCER SHOE REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2005 (20 years ago)
Date of dissolution: 22 Jun 2022
Entity Number: 3144843
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 295 MERCER STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 MERCER STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
NISON KHAIMOV Chief Executive Officer 295 MERCER STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2015-01-13 2022-06-28 Address 295 MERCER STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-01-28 2022-06-28 Address 295 MERCER STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-01-28 2015-01-13 Address 295 MERCER STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-01-20 2013-01-28 Address 295 MERCER STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-01-19 2009-01-20 Address 295 MERCER STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220628002484 2022-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-22
150113006634 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130128002210 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110120002757 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090120002886 2009-01-20 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2140703 OL VIO CREDITED 2015-07-29 250 OL - Other Violation
190395 OL VIO INVOICED 2013-01-08 400 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
3250.00
Total Face Value Of Loan:
3250.00
Date:
2020-08-04
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:
3250.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3250
Current Approval Amount:
3250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3278.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State