Search icon

CLEATS AND SNEAKS, LTD.

Company Details

Name: CLEATS AND SNEAKS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1945 (80 years ago)
Entity Number: 55888
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 201 WEST ROUTE 59, NANUET, NY, United States, 10954

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 WEST ROUTE 59, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
SIGMUND MANDELBAUM Chief Executive Officer 201 WEST ROUTE 59, NANUET, NY, United States, 10954

History

Start date End date Type Value
2007-03-19 2011-04-08 Address 201 W ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)
2007-03-19 2011-04-08 Address 201 W ROUTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2007-03-19 2011-04-08 Address 201 W ROUTE 59, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1994-04-14 2007-03-19 Address 201 WEST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)
1993-04-19 2007-03-19 Address 201 WEST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130402002413 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110408002592 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090331002691 2009-03-31 BIENNIAL STATEMENT 2009-03-01
070319002579 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050503002757 2005-05-03 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
113595.00
Total Face Value Of Loan:
113595.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77687.00
Total Face Value Of Loan:
77687.00

Trademarks Section

Serial Number:
73158555
Mark:
SNEAKS 'N CLEATS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1978-02-13
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SNEAKS 'N CLEATS

Goods And Services

For:
Retail Store and Distributorship Services in the Field of Athletic Equipment and Athletic Wearing Apparel
First Use:
1972-03-01
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73158527
Mark:
CLEATS 'N SNEAKS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1978-02-13
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CLEATS 'N SNEAKS

Goods And Services

For:
Retail Store and Distributorship Services in the Field of Athletic Equipment and Athletic Wearing Apparel
First Use:
1972-03-01
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77687
Current Approval Amount:
77687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78676.71
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113595
Current Approval Amount:
113595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115119.97

Date of last update: 19 Mar 2025

Sources: New York Secretary of State