Search icon

CHUCKY DESIGNER SHOES LTD.

Company Details

Name: CHUCKY DESIGNER SHOES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1980 (45 years ago)
Entity Number: 612104
ZIP code: 00000
County: Kings
Place of Formation: New York
Address: 1361 EAST 23RD STREET, BROOKLYN, NY, United States, 00000

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
CHUCKY DESIGNER SHOES, LTD INCENTIVE SAVINGS TRUST 2023 112534847 2024-10-07 CHUCKY DESIGNER SHOES, LTD. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 448210
Sponsor’s telephone number 7183761003
Plan sponsor’s address 1304 KINGS HIGHWAY, BROOKLYN, NY, 11229

Chief Executive Officer

Name Role Address
C ERANI Chief Executive Officer 1304 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
C. ERANI DOS Process Agent 1361 EAST 23RD STREET, BROOKLYN, NY, United States, 00000

History

Start date End date Type Value
1993-07-27 1994-05-02 Address 1361 EAST 23RD STREET, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer)
1980-03-03 1993-07-27 Address 455 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120427002234 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100513002470 2010-05-13 BIENNIAL STATEMENT 2010-03-01
080310002848 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060324002076 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040323002145 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020318002474 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000403002314 2000-04-03 BIENNIAL STATEMENT 2000-03-01
980311002521 1998-03-11 BIENNIAL STATEMENT 1998-03-01
940502002419 1994-05-02 BIENNIAL STATEMENT 1994-03-01
930727002506 1993-07-27 BIENNIAL STATEMENT 1993-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-22 No data 1304 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-02 No data 1304 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-05 No data 1304 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-08 No data 1304 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5757537702 2020-05-01 0202 PPP 1304 KINGS HWY, BROOKLYN, NY, 11229-1904
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64938
Loan Approval Amount (current) 64938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11229-1904
Project Congressional District NY-09
Number of Employees 8
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65676.34
Forgiveness Paid Date 2021-06-24
2100948302 2021-01-20 0202 PPS 1304 Kings Hwy, Brooklyn, NY, 11229-1904
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58625
Loan Approval Amount (current) 58625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1904
Project Congressional District NY-09
Number of Employees 8
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58954.26
Forgiveness Paid Date 2021-08-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State