Search icon

HOTTEST FOOTWEAR.COM INC.

Company Details

Name: HOTTEST FOOTWEAR.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2006 (18 years ago)
Entity Number: 3452996
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 8 HEADLEY WAY, WOODBURY, NY, United States, 11797
Address: 1478 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOTTEST FOOTWEAR.COM INC. DOS Process Agent 1478 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
AMARDEEP SINGH Chief Executive Officer 1478 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2023-02-17 2023-02-17 Address 355 CROOKED HILL ROAD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-02-17 Address 1478 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2022-04-12 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-08 2023-02-17 Address 355 CROOKED HILL ROAD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2020-12-08 2023-02-17 Address 355 CROOKED HILL ROAD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2018-12-10 2020-12-08 Address 135 SPAGNOLI ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2014-12-03 2018-12-10 Address 140 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2010-12-28 2014-12-03 Address 1538 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2009-01-08 2010-12-28 Address 1538 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2009-01-08 2018-12-10 Address 8 HEADLEY WAY, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230217001707 2023-02-17 BIENNIAL STATEMENT 2022-12-01
201208060612 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181210006387 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161221006076 2016-12-21 BIENNIAL STATEMENT 2016-12-01
141203007072 2014-12-03 BIENNIAL STATEMENT 2014-12-01
130102006089 2013-01-02 BIENNIAL STATEMENT 2012-12-01
101228002214 2010-12-28 BIENNIAL STATEMENT 2010-12-01
090108002920 2009-01-08 BIENNIAL STATEMENT 2008-12-01
061222000606 2006-12-22 CERTIFICATE OF INCORPORATION 2006-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1264407310 2020-04-28 0235 PPP 1538 Old Country Road, Plainview, NY, 11803
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 33
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88468.49
Forgiveness Paid Date 2021-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State