Search icon

ORTHO MOLD SHOE REPAIR INC.

Company Details

Name: ORTHO MOLD SHOE REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2012 (13 years ago)
Entity Number: 4183327
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 313 N BROADWAY, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YAKOV ISAKOV DOS Process Agent 313 N BROADWAY, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
YAKOV ISAKOV Chief Executive Officer 313 N BROADWAY, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2012-01-03 2014-05-15 Address 313 N. BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140515002096 2014-05-15 BIENNIAL STATEMENT 2014-01-01
120103000821 2012-01-03 CERTIFICATE OF INCORPORATION 2012-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5326258205 2020-08-07 0235 PPP 313 North Broadway, Jericho, NY, 11753-2014
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) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Jericho, NASSAU, NY, 11753-2014
Project Congressional District NY-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4225.57
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State