Search icon

MODERN LEATHER GOODS REPAIR SHOP, INC.

Company Details

Name: MODERN LEATHER GOODS REPAIR SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1975 (50 years ago)
Entity Number: 367328
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 2 WEST 32ND ST #401, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY PECORELLA Chief Executive Officer 2 WEST 32ND ST #401, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 32ND ST #401, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1975-04-15 2014-09-18 Address 104 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140918002063 2014-09-18 BIENNIAL STATEMENT 2013-04-01
20060210054 2006-02-10 ASSUMED NAME CORP INITIAL FILING 2006-02-10
A423733-3 1977-08-22 CERTIFICATE OF AMENDMENT 1977-08-22
A226826-3 1975-04-15 CERTIFICATE OF INCORPORATION 1975-04-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-28 No data 2 W 32ND ST, Manhattan, NEW YORK, NY, 10001 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
3063346 CL VIO INVOICED 2019-07-18 175 CL - Consumer Law Violation
3063305 CL VIO CREDITED 2019-07-18 175 CL - Consumer Law Violation
3060510 CL VIO CREDITED 2019-07-11 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-28 Settlement (Pre-Hearing) NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2019-06-28 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5019667704 2020-05-01 0202 PPP 2 W 32ND ST, NEW YORK, NY, 10001-3809
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57881
Loan Approval Amount (current) 57881
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-3809
Project Congressional District NY-12
Number of Employees 6
NAICS code 811430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58383.69
Forgiveness Paid Date 2021-03-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State