Search icon

NEW SHOES NEW YORK, LLC

Company Details

Name: NEW SHOES NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2008 (17 years ago)
Entity Number: 3618298
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 41 PERRY STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
NEW SHOES NEW YORK, LLC DOS Process Agent 41 PERRY STREET, NEW YORK, NY, United States, 10014

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-02-22 2018-01-08 Address 28 W. 36TH ST, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-02-16 2016-02-22 Address 2753 BROADWAY, SUITE 306, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2010-01-19 2010-02-16 Address 2753 BROADWAY SUITE 306, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2008-01-16 2010-02-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-01-16 2010-01-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200108060559 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180108006592 2018-01-08 BIENNIAL STATEMENT 2018-01-01
160222006107 2016-02-22 BIENNIAL STATEMENT 2016-01-01
140128006236 2014-01-28 BIENNIAL STATEMENT 2014-01-01
130620000913 2013-06-20 CERTIFICATE OF PUBLICATION 2013-06-20
120117002162 2012-01-17 BIENNIAL STATEMENT 2012-01-01
100216001103 2010-02-16 CERTIFICATE OF CHANGE 2010-02-16
100119002574 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080116000129 2008-01-16 ARTICLES OF ORGANIZATION 2008-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3014998304 2021-01-21 0202 PPS 700 Columbus Ave # 20043, New York, NY, 10025-9471
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9615
Loan Approval Amount (current) 9615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10025-9471
Project Congressional District NY-12
Number of Employees 3
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9663.73
Forgiveness Paid Date 2021-08-02
8734737007 2020-04-08 0202 PPP 41 Perry Street, NEW YORK, NY, 10014-2703
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9400
Loan Approval Amount (current) 9400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10014-2703
Project Congressional District NY-10
Number of Employees 3
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9490.14
Forgiveness Paid Date 2021-04-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State