Search icon

85TH STREET SHOE REPAIR CORP.

Company Details

Name: 85TH STREET SHOE REPAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2005 (20 years ago)
Entity Number: 3146330
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 210 E 85TH ST, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BYRON BRITO Chief Executive Officer 210 E 85TH ST, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
85TH STREET SHOE REPAIR CORP. DOS Process Agent 210 E 85TH ST, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2009-02-02 2017-01-04 Address 210 E 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2005-01-05 2017-01-04 Address 210 EAST 85TH STREET, GROUND FLOOR, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170104006449 2017-01-04 BIENNIAL STATEMENT 2017-01-01
130708007248 2013-07-08 BIENNIAL STATEMENT 2013-01-01
090202002891 2009-02-02 BIENNIAL STATEMENT 2009-01-01
050105000858 2005-01-05 CERTIFICATE OF INCORPORATION 2005-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-27 No data 210 E 85TH ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-28 No data 210 E 85TH ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-16 No data 210 E 85TH ST, Manhattan, NEW YORK, NY, 10028 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
2674929 CL VIO CREDITED 2017-10-10 350 CL - Consumer Law Violation
2218240 CL VIO INVOICED 2015-11-18 250 CL - Consumer Law Violation
2183554 CL VIO CREDITED 2015-10-06 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-28 No data BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 No data No data No data
2017-09-28 No data REFUND POLICY NOT POSTED 1 No data No data No data
2015-09-16 Default Decision BUSINESS DOES NOT DISPLAY A PRICE LIST 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5846017309 2020-04-30 0202 PPP 210 E 85TH ST, NEW YORK, NY, 10028
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8042
Loan Approval Amount (current) 8042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 811430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8159.56
Forgiveness Paid Date 2021-10-21

Date of last update: 11 Mar 2025

Sources: New York Secretary of State