Search icon

MINAS SHOE REPAIR SHOP, INC.

Company Details

Name: MINAS SHOE REPAIR SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1977 (48 years ago)
Entity Number: 447769
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 63 WALL STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASIMENIA POLYCHRONAKIS Chief Executive Officer 63 WALL STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 WALL STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1995-05-09 2018-12-05 Address 551 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
1995-05-09 2018-12-05 Address 551 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
1995-05-09 2018-12-05 Address 551 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1977-09-09 1995-05-09 Address 482 THIRD AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181205002005 2018-12-05 BIENNIAL STATEMENT 2017-09-01
20110404069 2011-04-04 ASSUMED NAME LLC INITIAL FILING 2011-04-04
010918002398 2001-09-18 BIENNIAL STATEMENT 2001-09-01
990922002558 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970930002285 1997-09-30 BIENNIAL STATEMENT 1997-09-01
950509002137 1995-05-09 BIENNIAL STATEMENT 1993-09-01
A428145-4 1977-09-09 CERTIFICATE OF INCORPORATION 1977-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7379927909 2020-06-17 0202 PPP 67 WALL STREET, NEW YORK, NY, 10005-3101
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51720
Loan Approval Amount (current) 51720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10005-3101
Project Congressional District NY-10
Number of Employees 4
NAICS code 811430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52138.01
Forgiveness Paid Date 2021-04-22
2018728503 2021-02-19 0202 PPS 63 Wall St, New York, NY, 10005-3001
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) 51720
Loan Approval Amount (current) 51720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10005-3001
Project Congressional District NY-10
Number of Employees 4
NAICS code 811430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52193.07
Forgiveness Paid Date 2022-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State