Search icon

LITALIA SHOES, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
13655.00
Total Face Value Of Loan:
13668.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13
Current Approval Amount:
13668
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13782.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State