Search icon

ACROPOLIS SHOES, INC.

Company Details

Name: ACROPOLIS SHOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2008 (17 years ago)
Entity Number: 3628619
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1441 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033
Principal Address: 1441 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFAEL SANTANA Chief Executive Officer 1441 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1441 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2010-03-23 2012-06-07 Address 1441 ST. NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2010-03-23 2012-06-07 Address 1441 ST. NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2008-02-07 2012-06-07 Address 1441 ST. NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140509002429 2014-05-09 BIENNIAL STATEMENT 2014-02-01
120607002803 2012-06-07 BIENNIAL STATEMENT 2012-02-01
100323002451 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080207000742 2008-02-07 CERTIFICATE OF INCORPORATION 2008-02-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-14 No data 1441 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-16 No data 1441 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 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
2021-09-10 2021-09-22 Damaged Goods Yes 34.00 Credit Card Refund and/or Contract Cancelled

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3168088207 2020-08-04 0202 PPP 1441 SAINT NICHOLAS AVE, NEW YORK, NY, 10033
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31787
Loan Approval Amount (current) 31787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32018.9
Forgiveness Paid Date 2021-05-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State