Search icon

ORLY SHOE CORP.

Company Details

Name: ORLY SHOE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1980 (44 years ago)
Entity Number: 660569
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 15 WEST 34TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORLY SHOE CORP. DOS Process Agent 15 WEST 34TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALBERT ANTEBI Chief Executive Officer 10 ROOSEVELT AVE, DEAL, NJ, United States, 07723

History

Start date End date Type Value
2023-03-31 2023-03-31 Address 10 ROOSEVELT AVE, DEAL, NJ, 07723, USA (Type of address: Chief Executive Officer)
2021-11-30 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-03 2023-03-31 Address 15 WEST 34TH ST, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-12-05 2021-02-03 Address 15 WEST 34TH ST, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-12-14 2023-03-31 Address 10 ROOSEVELT AVE, DEAL, NJ, 07723, USA (Type of address: Chief Executive Officer)
2002-12-06 2006-12-14 Address 10 ROOSEVELT AVE, DEAL, NJ, 07723, USA (Type of address: Chief Executive Officer)
1995-02-27 2002-12-06 Address 101 HATHAWAY AVE, DEAL, NJ, 07723, USA (Type of address: Chief Executive Officer)
1995-02-27 2014-12-05 Address 350 5TH AVE, ROOM 6721, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
1995-02-27 2014-12-05 Address 350 5TH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1980-11-03 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230331001974 2023-03-31 BIENNIAL STATEMENT 2022-11-01
210203060290 2021-02-03 BIENNIAL STATEMENT 2020-11-01
181130006067 2018-11-30 BIENNIAL STATEMENT 2018-11-01
141205006409 2014-12-05 BIENNIAL STATEMENT 2014-11-01
110303002467 2011-03-03 BIENNIAL STATEMENT 2010-11-01
090218002287 2009-02-18 BIENNIAL STATEMENT 2008-11-01
061214002513 2006-12-14 BIENNIAL STATEMENT 2006-11-01
050314002925 2005-03-14 BIENNIAL STATEMENT 2004-11-01
021206002625 2002-12-06 BIENNIAL STATEMENT 2002-11-01
010131002227 2001-01-31 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1886787302 2020-04-28 0202 PPP 15 West 34th St - FL 7, New York, NY, 10001
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163200
Loan Approval Amount (current) 163200
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 New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164161.07
Forgiveness Paid Date 2020-12-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903173 Trademark 2009-04-01 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-01
Termination Date 2009-11-09
Date Issue Joined 2009-05-22
Section 1114
Status Terminated

Parties

Name RIVER LIGHT V, LP
Role Plaintiff
Name ORLY SHOE CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State