Search icon

JERR SHOES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JERR SHOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1975 (50 years ago)
Entity Number: 370924
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2299 BROADWAY, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 225

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A GOLDBERG Chief Executive Officer 262 CENTRAL PARK WEST, 12-D, NEW YORK, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2299 BROADWAY, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
132819606
Plan Year:
2024
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-09 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 225, Par value: 0
2025-02-20 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 225, Par value: 0
2024-12-13 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 225, Par value: 0
2012-12-28 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 225, Par value: 0
1997-05-15 2013-05-17 Address 250 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130517002286 2013-05-17 BIENNIAL STATEMENT 2013-05-01
121228000833 2012-12-28 CERTIFICATE OF AMENDMENT 2012-12-28
110518002512 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090417002675 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070511002904 2007-05-11 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
79195 CL VIO INVOICED 2007-11-20 250 CL - Consumer Law Violation
20088 CL VIO INVOICED 2003-10-30 100 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
608252.00
Total Face Value Of Loan:
608252.00
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
608200.00
Total Face Value Of Loan:
608200.00

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$608,252
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$608,252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$614,655.54
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $608,247
Utilities: $1
Jobs Reported:
45
Initial Approval Amount:
$608,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$608,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$612,744.61
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $608,200

Court Cases

Court Case Summary

Filing Date:
2023-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BLACK
Party Role:
Plaintiff
Party Name:
JERR SHOES, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
JERR SHOES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
STROTHER
Party Role:
Plaintiff
Party Name:
JERR SHOES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State