Search icon

CITY FOOTWEAR NY INC.

Company Details

Name: CITY FOOTWEAR NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2011 (14 years ago)
Date of dissolution: 12 Dec 2024
Entity Number: 4158252
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 281 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUNDO CHONG Chief Executive Officer 281 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 281 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 281 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 281 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-08-23 2025-01-02 Address 281 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2024-08-23 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2025-01-02 Address 281 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2013-10-25 2024-08-23 Address 281 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2011-10-26 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-26 2024-08-23 Address 281 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003138 2024-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-12
240823001039 2024-08-23 BIENNIAL STATEMENT 2024-08-23
131025002198 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111026000919 2011-10-26 CERTIFICATE OF INCORPORATION 2011-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5728397110 2020-04-14 0202 PPP 281 MAIN ST, POUGHKEEPSIE, NY, 12601-3107
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12873.75
Loan Approval Amount (current) 12873.75
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-3107
Project Congressional District NY-18
Number of Employees 2
NAICS code 448210
Borrower Race Asian
Borrower Ethnicity Not 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 12997.12
Forgiveness Paid Date 2022-02-04
9217808301 2021-01-30 0202 PPS 281 Main St, Poughkeepsie, NY, 12601-3107
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12872
Loan Approval Amount (current) 12872
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-3107
Project Congressional District NY-18
Number of Employees 2
NAICS code 448210
Borrower Race Asian
Borrower Ethnicity Not 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 12965.32
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State