Search icon

TONY'S SHOE REPAIR INC.

Company Details

Name: TONY'S SHOE REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 2010 (14 years ago)
Date of dissolution: 26 Apr 2021
Entity Number: 4035569
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 206 15TH ST, 2155 OCEAN AVE STE A, WEST BABYLON, NY, United States, 11704
Principal Address: 74A ATLANTIC AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOTAL TAX & BUSINESS SOLUTIONS OF LI DOS Process Agent 206 15TH ST, 2155 OCEAN AVE STE A, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
ANTHONY MARTORELLA Chief Executive Officer 74A ATLANTIC AVE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2020-12-08 2021-11-17 Address 206 15TH ST, 2155 OCEAN AVE STE A, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2018-12-12 2020-12-08 Address 206 15TH STREET, 2155 OCEAN AVE STE A, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2013-02-01 2021-11-17 Address 74A ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2010-12-28 2021-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-28 2018-12-12 Address ANN WONGSING, EA, 2155 OCEAN AVE STE A, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211117000304 2021-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-04-26
201208061279 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181212006071 2018-12-12 BIENNIAL STATEMENT 2018-12-01
170103002033 2017-01-03 BIENNIAL STATEMENT 2016-12-01
150112006043 2015-01-12 BIENNIAL STATEMENT 2014-12-01
130201002102 2013-02-01 BIENNIAL STATEMENT 2012-12-01
101228000962 2010-12-28 CERTIFICATE OF INCORPORATION 2010-12-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-15 No data 208 W 35TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-27 No data 208 W 35TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-28 No data 208 W 35TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-26 No data 208 W 35TH ST, Manhattan, NEW YORK, NY, 10001 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
8733057405 2020-05-19 0235 PPP 74A ATLANTIC AVE, LYNBROOK, NY, 11563-3019
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) 2021
Loan Approval Amount (current) 2021
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 Existing or more than 2 years old
Project Address LYNBROOK, NASSAU, NY, 11563-3019
Project Congressional District NY-04
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2036.56
Forgiveness Paid Date 2021-02-25
6613048503 2021-03-04 0235 PPS 206 15th St, West Babylon, NY, 11704-2708
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2022
Loan Approval Amount (current) 2022
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 Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-2708
Project Congressional District NY-02
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2033.13
Forgiveness Paid Date 2021-09-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State