Search icon

SNEAKEROLOGY OF MANHASSET, INC.

Company Details

Name: SNEAKEROLOGY OF MANHASSET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1978 (47 years ago)
Entity Number: 477263
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 2036 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SHANNON DEPEW Agent 11 IDA AVENUE, HICKSVILLE, NY, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2036 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
GARY DWORETZ Chief Executive Officer C/O SNEAKEROLOGY, 2036 NORTHERN BLVD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2014-03-17 2020-03-03 Address C/O SNEAKEROLOGY, 2074R NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2010-03-31 2014-03-17 Address 2074R NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1995-05-04 2010-03-31 Address 2074 R NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1995-05-04 2020-03-03 Address 2074R NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1995-05-04 2019-07-09 Address 2074 R NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1978-03-14 1995-05-04 Address 358 ST. MARKS PL., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061074 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190709000123 2019-07-09 CERTIFICATE OF CHANGE 2019-07-09
180302007118 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006999 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140317006348 2014-03-17 BIENNIAL STATEMENT 2014-03-01
20130108002 2013-01-08 ASSUMED NAME LLC INITIAL FILING 2013-01-08
120308002334 2012-03-08 BIENNIAL STATEMENT 2012-03-01
100331003510 2010-03-31 BIENNIAL STATEMENT 2010-03-01
090429000135 2009-04-29 CERTIFICATE OF AMENDMENT 2009-04-29
080303002727 2008-03-03 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2777368405 2021-02-04 0235 PPS 2036R Northern Blvd, Manhasset, NY, 11030-3540
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54530
Loan Approval Amount (current) 54530
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 Manhasset, NASSAU, NY, 11030-3540
Project Congressional District NY-03
Number of Employees 9
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54892.2
Forgiveness Paid Date 2021-10-08
2888787703 2020-05-01 0235 PPP 2036 R NORTHERN BLVD, MANHASSET, NY, 11030
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
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 MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47930.59
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State