Search icon

SNEAKER NEWS INC

Company Details

Name: SNEAKER NEWS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2014 (10 years ago)
Entity Number: 4675476
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 89 Bowery 7th Fl, FL, NEW YORK, NY, United States, 10002
Principal Address: 89 Bowery 7th Fl, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SNEAKER NEWS 401K PS PLAN 2023 472460698 2024-09-12 SNEAKER NEWS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 519100
Sponsor’s telephone number 6462613621
Plan sponsor’s address 89 BOWERY 7TH FL, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing WENDY LAM
Valid signature Filed with authorized/valid electronic signature
SNEAKER NEWS 401K PS PLAN 2022 472460698 2023-07-07 SNEAKER NEWS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 519100
Sponsor’s telephone number 6462613621
Plan sponsor’s address 41 ELIZABETH ST, STE 301, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing WENDY LAM
SNEAKER NEWS 401K PS PLAN 2021 472460698 2022-09-02 SNEAKER NEWS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 519100
Sponsor’s telephone number 6462613621
Plan sponsor’s address 41 ELIZABETH ST, STE 301, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing WENDY LAM
SNEAKER NEWS 401K PS PLAN 2020 472460698 2021-06-28 SNEAKER NEWS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 519100
Sponsor’s telephone number 6462613621
Plan sponsor’s address 41 ELIZABETH ST, STE 301, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing WENDY LAM
SNEAKER NEWS 401K PS PLAN 2019 472460698 2020-07-09 SNEAKER NEWS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 519100
Sponsor’s telephone number 6462613621
Plan sponsor’s address 41 ELIZABETH ST, STE 301, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing WENDY LAM
SNEAKER NEWS 401K PS PLAN 2018 472460698 2019-06-25 SNEAKER NEWS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 519100
Sponsor’s telephone number 6462613621
Plan sponsor’s address 41 ELIZABETH ST STE 301, NEW YORK, NY, 100134637

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing WENDY LAM
Role Employer/plan sponsor
Date 2019-06-25
Name of individual signing WENDY LAM
SNEAKER NEWS 401K PS PLAN 2017 472460698 2018-07-09 SNEAKER NEWS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 519100
Sponsor’s telephone number 6462613621
Plan sponsor’s address 41 ELIZABETH ST STE 301, NEW YORK, NY, 100134637

Plan administrator’s name and address

Administrator’s EIN 472460698
Plan administrator’s name SNEAKER NEWS INC
Plan administrator’s address 41 ELIZABETH ST STE 301, NEW YORK, NY, 100134637
Administrator’s telephone number 6462613621

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing WENDY LAM
Role Employer/plan sponsor
Date 2018-07-09
Name of individual signing WENDY LAM

DOS Process Agent

Name Role Address
YU MING WU DOS Process Agent 89 Bowery 7th Fl, FL, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
YU MING WU Chief Executive Officer 89 BOWERY 7TH FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 89 BOWERY 7TH FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 1001 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 10018, 0000, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-12-02 Address 1001 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 10018, 0000, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2024-12-02 Address 1001 Avenue of the Americas, 2nd, FL, NEW YORK, NY, 10018, 0000, USA (Type of address: Service of Process)
2014-12-04 2023-06-27 Address 41 ELIZABETH STREET, SUITE 301, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-12-04 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202001640 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230627002213 2023-06-27 BIENNIAL STATEMENT 2022-12-01
141204010130 2014-12-04 CERTIFICATE OF INCORPORATION 2014-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8340247010 2020-04-08 0202 PPP 41 ELIZABETH ST SUITE 301, NEW YORK, NY, 10013-4637
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133282
Loan Approval Amount (current) 133282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4637
Project Congressional District NY-10
Number of Employees 11
NAICS code 424340
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134928.85
Forgiveness Paid Date 2021-07-26
5878238502 2021-03-02 0202 PPS 41 Elizabeth St, New York, NY, 10013-4637
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53939
Loan Approval Amount (current) 53939
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4637
Project Congressional District NY-10
Number of Employees 12
NAICS code 519190
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54621.73
Forgiveness Paid Date 2022-06-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State