Search icon

LITALIA SHOES, INC.

Company Details

Name: LITALIA SHOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2006 (19 years ago)
Date of dissolution: 20 May 2024
Entity Number: 3303550
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 403 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235
Address: 403 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROMAN KHOODS Chief Executive Officer 403 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 403 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2012-02-13 2024-06-05 Address 403 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-02-21 2012-02-13 Address 403 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-02-21 2012-02-13 Address 403 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2006-01-10 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-10 2024-06-05 Address 403 BRIGHTON BEACH AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605001722 2024-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-20
180522006319 2018-05-22 BIENNIAL STATEMENT 2018-01-01
140203006151 2014-02-03 BIENNIAL STATEMENT 2014-01-01
120213002077 2012-02-13 BIENNIAL STATEMENT 2012-01-01
080221003529 2008-02-21 BIENNIAL STATEMENT 2008-01-01
060110000416 2006-01-10 CERTIFICATE OF INCORPORATION 2006-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-25 No data 403 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-26 No data 403 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

Complaints

Start date End date Type Satisafaction Restitution Result
2015-12-29 2016-01-14 Exchange Goods/Contract Cancelled Yes 100.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1002661 LICENSE INVOICED 2010-05-04 480 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1002662 CNV_TFEE INVOICED 2010-05-04 9.600000381469727 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5364057710 2020-05-01 0202 PPP 403 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235-6401
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13
Loan Approval Amount (current) 13668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11235-6401
Project Congressional District NY-08
Number of Employees 2
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13782.59
Forgiveness Paid Date 2021-03-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State