Search icon

SNEAKER BOX INC

Company Details

Name: SNEAKER BOX INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2012 (13 years ago)
Entity Number: 4260753
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 136 EAST FORDHAM ROAD, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KUM H LEE Chief Executive Officer 136 EAST FORDHAM ROAD, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 EAST FORDHAM ROAD, BRONX, NY, United States, 10468

History

Start date End date Type Value
2012-06-19 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200603061354 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180702008037 2018-07-02 BIENNIAL STATEMENT 2018-06-01
160718006140 2016-07-18 BIENNIAL STATEMENT 2016-06-01
140909006273 2014-09-09 BIENNIAL STATEMENT 2014-06-01
120619000686 2012-06-19 CERTIFICATE OF INCORPORATION 2012-06-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-19 No data 136 E FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-06 No data 136 E FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
124077 CL VIO INVOICED 2011-04-12 300 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3587677205 2020-04-27 0202 PPP 136 East FORDHAM RD, BRONX, NY, 10468-5408
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31449.69
Loan Approval Amount (current) 31449.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10468-5408
Project Congressional District NY-13
Number of Employees 5
NAICS code 448210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31837.43
Forgiveness Paid Date 2021-07-29
7562598410 2021-02-12 0202 PPS 136 E Fordham Rd, Bronx, NY, 10468-5408
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42879
Loan Approval Amount (current) 42879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-5408
Project Congressional District NY-13
Number of Employees 4
NAICS code 448210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43304.27
Forgiveness Paid Date 2022-02-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State