Search icon

ANTHONY'S SHOE REPAIRS INC.

Company Details

Name: ANTHONY'S SHOE REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2010 (15 years ago)
Entity Number: 4003402
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 141 EAST 96TH STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TEODORO MOROCHO Chief Executive Officer 141 EAST 96TH STREET, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ANTHONY'S SHOE REPAIRS INC. DOS Process Agent 141 EAST 96TH STREET, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2013-03-15 2015-03-05 Address 153 E 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-03-15 2015-03-05 Address 143 E 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-03-15 2015-03-05 Address 143 E 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-10-05 2013-03-15 Address 153 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150305006638 2015-03-05 BIENNIAL STATEMENT 2014-10-01
130315002061 2013-03-15 BIENNIAL STATEMENT 2012-10-01
101005000384 2010-10-05 CERTIFICATE OF INCORPORATION 2010-10-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-22 No data 153 E 43RD ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1167038507 2021-02-18 0202 PPS 141 E 96th St, New York, NY, 10128-2576
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10842
Loan Approval Amount (current) 10842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10128-2576
Project Congressional District NY-12
Number of Employees 3
NAICS code 316210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10943.49
Forgiveness Paid Date 2022-01-28
7111687309 2020-04-30 0202 PPP 141 EAST 96TH STREET, NEW YORK, NY, 10128
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10842
Loan Approval Amount (current) 10842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 316210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10975.42
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State