Search icon

A PLUS SHOE REPAIR INC.

Company Details

Name: A PLUS SHOE REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2006 (19 years ago)
Entity Number: 3308944
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 353 E. 77TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 353 E 77TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 E. 77TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAVIER LOPEZ Chief Executive Officer 353 E 77TH STREET, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
120726002236 2012-07-26 BIENNIAL STATEMENT 2012-01-01
080124003164 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060120000983 2006-01-20 CERTIFICATE OF INCORPORATION 2006-01-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-05 No data 353 E 77TH ST, Manhattan, NEW YORK, NY, 10075 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
3039557 OL VIO INVOICED 2019-05-24 250 OL - Other Violation
3039556 CL VIO INVOICED 2019-05-24 175 CL - Consumer Law Violation
3020671 CL VIO CREDITED 2019-04-22 350 CL - Consumer Law Violation
3020672 OL VIO CREDITED 2019-04-22 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-05 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-04-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-04-05 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7592378502 2021-03-06 0202 PPP 353E E 77th St, New York, NY, 10075-2206
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3649
Loan Approval Amount (current) 3649
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10075-2206
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 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3670.39
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State