Search icon

JILDOR SHOES OF WHEATLEY PLAZA INC.

Company Details

Name: JILDOR SHOES OF WHEATLEY PLAZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2016 (9 years ago)
Entity Number: 4890372
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 473 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JILDOR SHOES OF WHEATLEY PLAZA INC. DOS Process Agent 473 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
LARRY BIENENFELD Chief Executive Officer 473 CENTRAL AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 473 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2019-12-09 2024-02-01 Address 473 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2019-12-09 2024-02-01 Address 473 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2016-02-03 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-03 2019-12-09 Address 473 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043459 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230201003224 2023-02-01 BIENNIAL STATEMENT 2022-02-01
201113060080 2020-11-13 BIENNIAL STATEMENT 2020-02-01
191209060077 2019-12-09 BIENNIAL STATEMENT 2018-02-01
160203000651 2016-02-03 CERTIFICATE OF INCORPORATION 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6876578903 2021-05-05 0235 PPS 220 Wheatley Plz, Greenvale, NY, 11548-1324
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65636
Loan Approval Amount (current) 65636
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenvale, NASSAU, NY, 11548-1324
Project Congressional District NY-03
Number of Employees 11
NAICS code 448210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66299.65
Forgiveness Paid Date 2022-05-12
4597357201 2020-04-27 0235 PPP 220 Wheatley Plaza, Greenvale, NY, 11548
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65600
Loan Approval Amount (current) 65600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenvale, NASSAU, NY, 11548-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 448210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66472.84
Forgiveness Paid Date 2021-09-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State