Search icon

ONE NATION SNEAKERS INC.

Company Details

Name: ONE NATION SNEAKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2015 (10 years ago)
Entity Number: 4797366
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 895 McDonald Ave, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ONE NATION SNEAKERS INC. DOS Process Agent 895 McDonald Ave, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
ASAF ACHRAK Chief Executive Officer 895 MCDONALD AVE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 1562 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 895 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2024-06-24 Address 895 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-06-24 Address 1562 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 1562 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-06-24 Address 895 McDonald Ave, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2023-03-01 2023-03-01 Address 895 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2019-01-29 2023-03-01 Address 1562 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624000777 2024-06-24 BIENNIAL STATEMENT 2024-06-24
230301001223 2023-03-01 BIENNIAL STATEMENT 2021-07-01
190129060227 2019-01-29 BIENNIAL STATEMENT 2017-07-01
150730010162 2015-07-30 CERTIFICATE OF INCORPORATION 2015-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2476608608 2021-03-15 0202 PPS 845 3rd Ave Fl 6, New York, NY, 10022-6630
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23995
Loan Approval Amount (current) 23995
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 York, NEW YORK, NY, 10022-6630
Project Congressional District NY-12
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24304.63
Forgiveness Paid Date 2022-07-05
2170657308 2020-04-29 0202 PPP 1562 Coney Island Ave, Brooklyn, NY, 11230
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 21300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21595.87
Forgiveness Paid Date 2021-09-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State