Search icon

FAST FEET, INC.

Company Details

Name: FAST FEET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1977 (48 years ago)
Entity Number: 428536
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 75 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040
Principal Address: 118 EAST 59TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M5GZJ3JX5S26 2024-11-21 75 NASSAU TERMINAL RD, NEW HYDE PARK, NY, 11040, 4997, USA 75 NASSAU TERMINAL ROAD, SUITE 102, NEW HYDE PARK, NY, 11040, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-11-27
Initial Registration Date 2003-10-17
Entity Start Date 1977-05-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424340

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VICTOR FAVUZZA
Role PRESIDENT
Address 75 NASSAU TERMINAL ROAD, SUITE 102, NEW HYDE PARK, NY, 11040, 4997, USA
Government Business
Title PRIMARY POC
Name VICTOR FAVUZZA
Role PRESIDENT
Address 75 NASSAU TERMINAL ROAD, SUITE 102, NEW HYDE PARK, NY, 11040, 4997, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3KKX7 Active Non-Manufacturer 2003-10-20 2024-03-07 2028-11-27 2024-11-21

Contact Information

POC VICTOR FAVUZZA
Phone +1 212-838-2564
Fax +1 212-888-9184
Address 75 NASSAU TERMINAL RD, NEW HYDE PARK, NY, 11040 4997, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
VICTOR FAVUZZA Chief Executive Officer 118 EAST 59TH ST, NEW YORK, NY, United States, 10022

Agent

Name Role Address
VICTOR FAVUZZA Agent 75 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2013-04-03 2014-07-07 Address 118 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-03-27 2013-04-03 Address 118 E 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-03-27 2013-04-03 Address 118 E 59TH STREET, NEW YORK, NY, 10022, 1310, USA (Type of address: Chief Executive Officer)
2007-03-27 2013-04-03 Address 118 E 59TH STREET, NEW YORK, NY, 10022, 1310, USA (Type of address: Principal Executive Office)
1999-03-15 2007-03-27 Address 118 E. 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-04-11 2007-03-27 Address 118 E 59TH ST, NEW YORK, NY, 10022, 1310, USA (Type of address: Chief Executive Officer)
1995-04-11 2007-03-27 Address 118 E 59TH ST, NEW YORK, NY, 10022, 1310, USA (Type of address: Principal Executive Office)
1977-03-25 1999-03-15 Address 248-50 JERICHO TPKE., BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707000102 2014-07-07 CERTIFICATE OF CHANGE 2014-07-07
130403002328 2013-04-03 BIENNIAL STATEMENT 2013-03-01
20111007018 2011-10-07 ASSUMED NAME CORP INITIAL FILING 2011-10-07
110401002969 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090313002899 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070327002386 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050418002415 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030305002052 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010409002076 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990315002763 1999-03-15 BIENNIAL STATEMENT 1999-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBFORHVC130089 2008-09-25 2008-09-25 2008-10-25
Unique Award Key CONT_AWD_DJBFORHVC130089_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title BULL RUN BOOTS IN VARIOUS SIZES FOR MEN.
NAICS Code 424340: FOOTWEAR MERCHANT WHOLESALERS
Product and Service Codes 8430: FOOTWEAR, MEN'S

Recipient Details

Recipient FAST FEET INC
UEI M5GZJ3JX5S26
Legacy DUNS 093677631
Recipient Address UNITED STATES, 118 E 59TH ST STE 302, NEW YORK, 100221320
PO AWARD DJBOXFHVC110047 2008-09-18 2008-09-18 2008-09-18
Unique Award Key CONT_AWD_DJBOXFHVC110047_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title STEEL TOE SHOES
NAICS Code 424340: FOOTWEAR MERCHANT WHOLESALERS
Product and Service Codes 8430: FOOTWEAR, MEN'S

Recipient Details

Recipient FAST FEET INC
UEI M5GZJ3JX5S26
Legacy DUNS 093677631
Recipient Address UNITED STATES, 118 E 59TH ST STE 302, NEW YORK, 100221320
PO AWARD DJBSCHHC110030 2008-09-02 2008-09-28 2008-09-28
Unique Award Key CONT_AWD_DJBSCHHC110030_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title BOOTS
NAICS Code 424340: FOOTWEAR MERCHANT WHOLESALERS
Product and Service Codes 8335: SHOE FINDINGS AND SOLING MATERIALS

Recipient Details

Recipient FAST FEET INC
UEI M5GZJ3JX5S26
Legacy DUNS 093677631
Recipient Address UNITED STATES, 118 E 59TH ST STE 302, NEW YORK, 100221320
PO AWARD DJBFORHVC130076 2008-08-28 2008-08-28 2008-09-28
Unique Award Key CONT_AWD_DJBFORHVC130076_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MEN'S FOOTWEAR.
NAICS Code 424340: FOOTWEAR MERCHANT WHOLESALERS
Product and Service Codes 8430: FOOTWEAR, MEN'S

Recipient Details

Recipient FAST FEET INC
UEI M5GZJ3JX5S26
Legacy DUNS 093677631
Recipient Address UNITED STATES, 118 E 59TH ST STE 302, NEW YORK, 100221320
No data IDV DJU4600003428 2008-08-01 No data No data
Unique Award Key CONT_IDV_DJU4600003428_1540
Awarding Agency Department of Justice
Link View Page

Description

Title CONSIGNMENT CONTRACT FOR COMPOSITE TOE AND STEEL TOE BOOTS/SHOES
NAICS Code 316213: MEN'S FOOTWEAR (EXCEPT ATHLETIC) MANUFACTURING
Product and Service Codes 8430: FOOTWEAR, MEN'S

Recipient Details

Recipient FAST FEET INC
UEI M5GZJ3JX5S26
Legacy DUNS 093677631
Recipient Address UNITED STATES, 118 E 59TH ST STE 302, NEW YORK, 100221320
PO AWARD DJBBIGHVC110062 2008-07-31 2008-08-29 2008-08-29
Unique Award Key CONT_AWD_DJBBIGHVC110062_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 425 PAIRS OF INMATE BOOTS
NAICS Code 424340: FOOTWEAR MERCHANT WHOLESALERS
Product and Service Codes 8430: FOOTWEAR, MEN'S

Recipient Details

Recipient FAST FEET INC
UEI M5GZJ3JX5S26
Legacy DUNS 093677631
Recipient Address UNITED STATES, 118 E 59TH ST STE 302, NEW YORK, 100221320
PO AWARD DJBMRGHVC110043 2008-07-21 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DJBMRGHVC110043_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title SAFETY BOOTS
NAICS Code 316213: MEN'S FOOTWEAR (EXCEPT ATHLETIC) MANUFACTURING
Product and Service Codes 8430: FOOTWEAR, MEN'S

Recipient Details

Recipient FAST FEET INC
UEI M5GZJ3JX5S26
Legacy DUNS 093677631
Recipient Address UNITED STATES, 118 E 59TH ST STE 302, NEW YORK, 100221320
PO AWARD DJBSCHHVC110036 2008-06-20 2008-06-20 2008-06-20
Unique Award Key CONT_AWD_DJBSCHHVC110036_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title BOOTS
NAICS Code 424340: FOOTWEAR MERCHANT WHOLESALERS
Product and Service Codes 8430: FOOTWEAR, MEN'S

Recipient Details

Recipient FAST FEET INC
UEI M5GZJ3JX5S26
Legacy DUNS 093677631
Recipient Address UNITED STATES, 118 E 59TH ST STE 302, NEW YORK, 100221320
PO AWARD DJBALXHC150021 2008-06-10 2008-06-25 2008-06-25
Unique Award Key CONT_AWD_DJBALXHC150021_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 6" BLACK LEATHER INMATE SAFETY BOOTS, COMPOSITE TOE
NAICS Code 424340: FOOTWEAR MERCHANT WHOLESALERS
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient FAST FEET INC
UEI M5GZJ3JX5S26
Legacy DUNS 093677631
Recipient Address UNITED STATES, 118 E 59TH ST STE 302, NEW YORK, 100221320
PO AWARD DJBOXFHVC110014 2008-03-24 2008-03-24 2008-03-24
Unique Award Key CONT_AWD_DJBOXFHVC110014_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title INMATE SAFETY CLOTHES
NAICS Code 333292: TEXTILE MACHINERY MANUFACTURING
Product and Service Codes 8305: TEXTILE FABRICS

Recipient Details

Recipient FAST FEET INC
UEI M5GZJ3JX5S26
Legacy DUNS 093677631
Recipient Address UNITED STATES, 118 E 59TH ST STE 302, NEW YORK, 100221320

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73392009 1982-09-29 1330286 1985-04-09
Trademark image
Register Supplemental
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 1991-09-24
Date Cancelled 1991-09-24

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 09.07.02 - Athletic shoes; Boots, ski; Exercise shoes; Gym shoes; Roller skates; Skates; Ski boots, 26.01.27 - Circles containing irregular exterior lining or elements not amounting to a decorative border

Goods and Services

For ATHLETIC SHOES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Sep. 01, 1982
Use in Commerce Sep. 01, 1982

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 FAST FEET, INC.
Owner Address 118 EAST 59TH ST NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ALBERT ROBIN, NEW YORK, 1270 AVE OF THE AMERICAS, STE 220, NEW YORK UNITED STATES 10020

Prosecution History

Date Description
1991-09-24 CANCELLED SEC. 8 (6-YR)
1985-04-09 REGISTERED-SUPPLEMENTAL REGISTER
1985-01-08 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1984-06-22 ALLOWANCE/COUNT WITHDRAWN
1984-06-12 EXAMINERS AMENDMENT MAILED
1983-12-23 FINAL REFUSAL MAILED
1983-09-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-07-14 NON-FINAL ACTION MAILED
1983-06-21 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-15
No data 73392008 1982-09-29 1280295 1984-05-29
Trademark image
Register Supplemental
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 1990-11-08
Publication Date 1984-05-29
Date Cancelled 1990-11-08

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 09.07.02 - Athletic shoes; Boots, ski; Exercise shoes; Gym shoes; Roller skates; Skates; Ski boots, 26.03.21 - Ovals that are completely or partially shaded, 26.03.28 - Miscellaneous designs with overall oval shape, including amoeba-like shapes and irregular ovals; Oval shape (miscellaneous overall shape)

Goods and Services

For Athletic Shoes
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Sep. 01, 1982
Use in Commerce Sep. 01, 1982

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 Fast Feet, Inc.
Owner Address 118 E. 59th St. New York, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Albert Robin
Correspondent Name/Address ALBERT ROBIN, STE 220, 1270 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10020

Prosecution History

Date Description
1990-11-08 CANCELLED SEC. 8 (6-YR)
1984-05-29 REGISTERED-SUPPLEMENTAL REGISTER
1984-02-10 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1984-01-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-12-23 FINAL REFUSAL MAILED
1983-09-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-07-14 NON-FINAL ACTION MAILED
1983-06-21 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-11
FAST FEET 73371861 1982-06-28 1243746 1983-06-28
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 2004-04-03
Publication Date 1983-04-05
Date Cancelled 2004-04-03

Mark Information

Mark Literal Elements FAST FEET
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Athletic Shirts and Athletic Shoes
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use 1977
Use in Commerce 1978

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 Fast Feet, Inc.
Owner Address 118 E. 59th St. New York, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALBERT ROBIN
Correspondent Name/Address ALBERT ROBIN, 330 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2004-04-03 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-10-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-08-25 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-06-28 REGISTERED-PRINCIPAL REGISTER
1983-04-05 PUBLISHED FOR OPPOSITION
1983-06-28 REGISTERED-PRINCIPAL REGISTER
1983-04-05 PUBLISHED FOR OPPOSITION
1983-03-01 NOTICE OF PUBLICATION
1983-02-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-01-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1522278602 2021-03-13 0235 PPS 75 Nassau Terminal Rd, New Hyde Park, NY, 11040-4997
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143752
Loan Approval Amount (current) 143752
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 Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4997
Project Congressional District NY-03
Number of Employees 10
NAICS code 423910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145189.52
Forgiveness Paid Date 2022-03-17
5663807710 2020-05-01 0235 PPP 75 Nassau Terminal Rd, New Hyde Park, NY, 11040
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143752
Loan Approval Amount (current) 143752
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 New Business or 2 years or less
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 424320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145646.38
Forgiveness Paid Date 2021-08-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0567146 FAST FEET INC - M5GZJ3JX5S26 75 NASSAU TERMINAL RD, NEW HYDE PARK, NY, 11040-4997
Capabilities Statement Link -
Phone Number 212-838-2564
Fax Number 212-888-9184
E-mail Address VICTOR@ATHLETICSTYLE.COM
WWW Page -
E-Commerce Website -
Contact Person VICTOR FAVUZZA
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 3KKX7
Year Established 1977
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424340
NAICS Code's Description Footwear Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Mar 2025

Sources: New York Secretary of State