Search icon

NINA FOOTWEAR CORP.

Company Details

Name: NINA FOOTWEAR CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 2012 (13 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4275604
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 200 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NINA FOOTWEAR CORP. PROFIT SHARING & 401(K) PLAN 2023 454982758 2024-05-28 NINA FOOTWEAR CORP. 64
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2123992323
Plan sponsor’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing EZRA DABAH
NINA FOOTWEAR CORP. PROFIT SHARING & 401(K) PLAN 2022 454982758 2023-06-21 NINA FOOTWEAR CORP. 68
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2123992323
Plan sponsor’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing EZRA DABAH
NINA FOOTWEAR CORP. PROFIT SHARING & 401(K) PLAN 2021 454982758 2022-08-04 NINA FOOTWEAR CORP. 72
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2123992323
Plan sponsor’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-08-04
Name of individual signing EZRA DABAH
NINA FOOTWEAR CORP. PROFIT SHARING & 401(K) PLAN 2020 454982758 2021-07-30 NINA FOOTWEAR CORP. 87
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2123992323
Plan sponsor’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing EZRA DABAH
NINA FOOTWEAR CORP. PROFIT SHARING & 401(K) PLAN 2019 454982758 2020-06-04 NINA FOOTWEAR CORP. 97
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2123992323
Plan sponsor’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing EZRA DABAH
NINA FOOTWEAR CORP. PROFIT SHARING & 401(K) PLAN 2018 454982758 2019-07-01 NINA FOOTWEAR CORP. 103
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2123992323
Plan sponsor’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing SETH UDASIN
NINA FOOTWEAR CORP. PROFIT SHARING & 401(K) PLAN 2017 454982758 2018-06-22 NINA FOOTWEAR CORP. 103
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2123992323
Plan sponsor’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing SETH UDASIN
NINA FOOTWEAR CORP. PROFIT SHARING & 401(K) PLAN 2016 454982758 2017-07-18 NINA FOOTWEAR CORP. 114
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2123992323
Plan sponsor’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing SETH UDASIN
NINA FOOTWEAR CORP. PROFIT SHARING & 401(K) PLAN 2015 454982758 2016-06-02 NINA FOOTWEAR CORP. 115
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 6468846134
Plan sponsor’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing SETH UDASIN
NINA FOOTWEAR CORPORATION PROFIT SHARING & 401(K) PLAN 2014 454982758 2015-07-13 NINA FOOTWEAR CORP. 97
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 316210
Sponsor’s telephone number 6468846134
Plan sponsor’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing SETH UDASIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
DP-2251069 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
120726000208 2012-07-26 APPLICATION OF AUTHORITY 2012-07-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NINA 73171503 1978-05-22 1190045 1982-02-16
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2022-08-26
Publication Date 1979-04-24
Date Cancelled 2022-08-26

Mark Information

Mark Literal Elements NINA
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.02 - Circles, plain single line; Plain single line circles, 26.01.13 - Circles, two (not concentric); Two circles, 26.11.26 - Oblongs as carriers for words, letters or designs

Goods and Services

For Women's Shoes
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 1976
Use in Commerce Oct. 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name NINA FOOTWEAR CORP
Owner Address 200 Park Avenue South, 3rd Floor NEW YORK, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Howard N. Aronson
Docket Number 12120
Attorney Email Authorized Yes
Attorney Primary Email Address TMEFS@LSLLP.COM
Fax 914-723-4301
Phone 914-723-4300
Correspondent e-mail TMEFS@LSLLP.COM
Correspondent Name/Address Howard N. Aronson, LACKENBACH SIEGEL LLP, 1 Chase Rd, LACKENBACH SIEGEL BUILDING, SCARSDALE, NEW YORK UNITED STATES 10583-4156
Correspondent e-mail Authorized Yes
Fax 914-723-4301
Phone 914-723-4300
Domestic Representative Name Howard N. Aronson
Domestic Representative e-mail TMEFS@LSLLP.COM
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2022-08-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2021-02-16 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2013-11-20 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-08-15 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-02-15 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2012-02-15 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2012-02-15 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2012-02-13 TEAS SECTION 8 & 9 RECEIVED
2008-04-03 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2008-04-03 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-03-20 CASE FILE IN TICRS
2004-05-26 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-05-26 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2002-04-06 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-04-06 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-02-07 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1988-04-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-10-22 REGISTERED - SEC. 8 (6-YR) FILED
1982-02-16 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2012-02-15
DELMAN 71584112 1949-08-27 535018 1950-12-19
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2021-10-15
Date Cancelled 2021-10-15

Mark Information

Mark Literal Elements DELMAN
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.02 - Men depicted as shadows or silhouettes of men; Silhouettes of men, 02.01.16 - Historical costumes (men wearing); Men, other wearing folk or historical costumes, 02.03.02 - Silhouettes of women; Women depicted as shadows or silhouettes of women, 02.03.13 - Cowgirl; Folk costumes (women wearing); Gypsies (women); Nuns; Women, other women wearing folk, historical or cowgirl costumes, including gypsies; nuns, 02.07.03 - Groups, males and females, 02.09.04 - Humans, including men, women and children, depicted sitting or kneeling; Kneeling, humans; Sitting, humans, 09.07.06 - Other women's shoes, 12.01.04 - Arm chairs; Bar stools; Bean bag chairs; Booster chairs, baby; Chairs, (bean bag, desk, dining, folding, high, rocking, chaise lounge); High chairs; Ottomans; Rocking chairs; Step stools; Stools, 12.01.05 - Benches, exercise; Benches, park, With backs; Benches, park, Without backs; Couches; Exercise benches; Sofas

Goods and Services

For SHOES MADE OF LEATHER, RUBBER, OR FABRIC, OR COMBINATIONS THEREOF, AND ON HOSIERY
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 1922
Use in Commerce Apr. 1922

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name NINA FOOTWEAR CORP
Owner Address 200 Park Avenue South NEW YORK, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Howard N. Aronson
Docket Number 12129
Attorney Email Authorized Yes
Attorney Primary Email Address TMEFS@LSLLP.COM
Fax 914-723-4301
Phone 914-723-4300
Correspondent e-mail TMEFS@LSLLP.COM
Correspondent Name/Address Howard N. Aronson, LACKENBACH SIEGEL LLP, 1 Chase Rd, LACKENBACH SIEGEL BUILDING, SCARSDALE, NEW YORK UNITED STATES 10583-4156
Correspondent e-mail Authorized Yes
Fax 914-723-4301
Phone 914-723-4300
Domestic Representative Name Howard N. Aronson
Domestic Representative e-mail TMEFS@LSLLP.COM
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2021-10-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2019-12-19 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2013-11-20 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-08-15 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2010-12-07 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2010-12-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2010-12-02 TEAS SECTION 8 & 9 RECEIVED
2008-10-14 CASE FILE IN TICRS
2008-03-18 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2008-03-18 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2004-08-18 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2001-01-24 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2001-01-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-06-23 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1992-01-09 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1991-11-22 RESPONSE RECEIVED TO POST REG. ACTION
1991-07-29 POST REGISTRATION ACTION MAILED - SEC. 9
1991-03-19 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1970-12-19 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2010-12-07
DELMAN 71584111 1949-08-27 535017 1950-12-19
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2021-10-15
Date Cancelled 2021-10-15

Mark Information

Mark Literal Elements DELMAN
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For SHOES MADE OF LEATHER, RUBBER, OR FABRIC OR COMBINATIONS THEREOF, AND ON HOSIERY
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 15, 1926
Use in Commerce Mar. 15, 1926

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name NINA FOOTWEAR CORP
Owner Address 200 Park Avenue South NEW YORK, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Howard N. Aronson
Docket Number 12126
Attorney Email Authorized Yes
Attorney Primary Email Address TMEFS@LSLLP.COM
Fax 914-723-4301
Phone 914-723-4300
Correspondent e-mail TMEFS@LSLLP.COM
Correspondent Name/Address Howard N. Aronson, LACKENBACH SIEGEL LLP, 1 Chase Rd, LACKENBACH SIEGEL BUILDING, SCARSDALE, NEW YORK UNITED STATES 10583-4156
Correspondent e-mail Authorized Yes
Fax 914-723-4301
Phone 914-723-4300
Domestic Representative Name Howard N. Aronson
Domestic Representative e-mail TMEFS@LSLLP.COM
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2021-10-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2019-12-19 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2013-11-20 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-08-15 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2010-12-07 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2010-12-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2010-12-02 TEAS SECTION 8 & 9 RECEIVED
2008-10-14 CASE FILE IN TICRS
2008-03-18 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2008-03-18 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2004-08-18 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2001-01-24 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2001-01-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-06-23 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1991-12-09 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1991-06-24 POST REGISTRATION ACTION MAILED - SEC. 9
1991-03-19 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1970-12-19 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2010-12-07
I. MILLER BEAUTIFUL SHOES 71217036 1925-07-08 213544 1926-06-01
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-16
Date Cancelled 2020-03-16

Mark Information

Mark Literal Elements I. MILLER BEAUTIFUL SHOES
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.03.01 - Ovals as carriers and single line borders

Goods and Services

For SHOES, SLIPPERS [, AND BOOTS OF LEATHER, RUBBER, FABRIC, LEATHER AND RUBBER, LEATHER AND FABRIC, OR RUBBER AND FABRIC ] [ ; OVERSHOES, SPATS, HEELS, AND SHOE FINDINGS-NAMELY, HEELS, INNER AND OUTER SOLES, UPPERS, TONGUES, AND TOE CAPS ]
International Class(es) 010, 025, 026
U.S Class(es) 039 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1922
Use in Commerce 1922

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name NINA FOOTWEAR CORP.
Owner Address 730 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Howard N. Aronson
Docket Number 12287
Attorney Email Authorized Yes
Attorney Primary Email Address TMEFS@LSLLP.COM
Fax 914-723-4301
Phone 914-723-4300
Correspondent e-mail TMEFS@LSLLP.COM
Correspondent Name/Address Howard N. Aronson, Lackenbach Siegel LLP, Lackenbach Siegel Building, One Chase Road, Scarsdale, NEW YORK UNITED STATES 10583
Correspondent e-mail Authorized Yes
Fax 914-723-4301
Phone 914-723-4300
Domestic Representative Name Howard N. Aronson
Domestic Representative e-mail TMEFS@LSLLP.COM
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2020-03-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2015-06-01 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2013-11-20 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-08-15 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-01-12 CASE FILE IN TICRS
2008-04-03 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2008-04-03 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-05-18 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-05-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-03-26 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2007-02-01 ASSIGNED TO PARALEGAL
2006-11-30 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-11-30 TEAS SECTION 8 & 9 RECEIVED
1986-06-01 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)
1986-06-23 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1966-06-01 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2009-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6513308501 2021-03-03 0202 PPS 200 Park Ave, New York, NY, 10166-0005
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1225000
Loan Approval Amount (current) 1241100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10166-0005
Project Congressional District NY-12
Number of Employees 35
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1251442.5
Forgiveness Paid Date 2022-01-14
8509537108 2020-04-15 0202 PPP 200 PARK AVE, NEW YORK, NY, 10003-1500
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1241190.77
Loan Approval Amount (current) 1241190.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10003-1500
Project Congressional District NY-12
Number of Employees 78
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1254947.3
Forgiveness Paid Date 2021-05-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502855 Other Contract Actions 2015-04-14 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-14
Termination Date 2015-09-23
Date Issue Joined 2015-04-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name INTUITIVE FOOTWEAR & ACCESSORI
Role Plaintiff
Name NINA FOOTWEAR CORP.
Role Defendant
2305635 Americans with Disabilities Act - Other 2023-06-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-30
Termination Date 2023-11-13
Section 1210
Sub Section 1
Status Terminated

Parties

Name CROMITIE
Role Plaintiff
Name NINA FOOTWEAR CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State