Search icon

JILDOR SHOES, INC.

Company Details

Name: JILDOR SHOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1951 (74 years ago)
Entity Number: 82494
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 284 CARRIAGE HOUSE DRIVE, AUTHORIZED PERSON, NY, United States, 11753
Principal Address: 473 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

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
JILDOR SHOES INC. PROFIT SHARING PLAN 2019 111677185 2020-03-05 JILDOR SHOES INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-02-01
Business code 448210
Sponsor’s telephone number 5165694880
Plan sponsor’s address 473 CENTRAL AVE., CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2020-03-05
Name of individual signing LARRY BIENENFELD
JILDOR SHOES INC. PROFIT SHARING PLAN 2018 111677185 2019-10-23 JILDOR SHOES INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-02-01
Business code 448210
Sponsor’s telephone number 5165694880
Plan sponsor’s address 473 CENTRAL AVE., CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2019-10-23
Name of individual signing LARRY BIENENFELD
JILDOR SHOES INC. PROFIT SHARING PLAN 2017 111677185 2018-10-22 JILDOR SHOES INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-02-01
Business code 448210
Sponsor’s telephone number 5165694880
Plan sponsor’s address 473 CENTRAL AVE., CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2018-10-22
Name of individual signing LARRY BIENENFELD
JILDOR SHOES INC. PROFIT SHARING PLAN 2016 111677185 2017-10-13 JILDOR SHOES INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-02-01
Business code 448210
Sponsor’s telephone number 5165694880
Plan sponsor’s address 473 CENTRAL AVE., CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing LARRY BIENENFELD
JILDOR SHOES INC. PROFIT SHARING PLAN 2015 111677185 2016-08-09 JILDOR SHOES INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-02-01
Business code 448210
Sponsor’s telephone number 5165694880
Plan sponsor’s address 472 CENTRAL AVE., CEDARHURST, NY, 11516

Plan administrator’s name and address

Administrator’s EIN 111677185
Plan administrator’s name JILDOR SHOES INC.
Plan administrator’s address 472 CENTRAL AVE., CEDARHURST, NY, 11516
Administrator’s telephone number 5165694880

Signature of

Role Plan administrator
Date 2016-08-09
Name of individual signing LARRY BIENENFELD
JILDOR SHOES INC. PROFIT SHARING PLAN 2014 111677185 2015-08-10 JILDOR SHOES INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-02-01
Business code 448210
Sponsor’s telephone number 5165694880
Plan sponsor’s address 472 CENTRAL AVE., CEDARHURST, NY, 11516

Plan administrator’s name and address

Administrator’s EIN 111677185
Plan administrator’s name JILDOR SHOES INC.
Plan administrator’s address 472 CENTRAL AVE., CEDARHURST, NY, 11516
Administrator’s telephone number 5165694880

Signature of

Role Plan administrator
Date 2015-08-10
Name of individual signing LARRY BIENENFELD
JILDOR SHOES INC. PROFIT SHARING PLAN 2013 111677185 2014-10-28 JILDOR SHOES INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-02-01
Business code 448210
Sponsor’s telephone number 5165694880
Plan sponsor’s address 472 CENTRAL AVE., CEDARHURST, NY, 11516

Plan administrator’s name and address

Administrator’s EIN 111677185
Plan administrator’s name JILDOR SHOES INC.
Plan administrator’s address 472 CENTRAL AVE., CEDARHURST, NY, 11516
Administrator’s telephone number 5165694880

Signature of

Role Plan administrator
Date 2014-10-28
Name of individual signing LARRY BIENENFELD
JILDOR SHOES INC. PROFIT SHARING PLAN 2012 111677185 2013-10-18 JILDOR SHOES INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-02-01
Business code 448210
Sponsor’s telephone number 5165694880
Plan sponsor’s address 472 CENTRAL AVE., CEDARHURST, NY, 11516

Plan administrator’s name and address

Administrator’s EIN 111677185
Plan administrator’s name JILDOR SHOES INC.
Plan administrator’s address 472 CENTRAL AVE., CEDARHURST, NY, 11516
Administrator’s telephone number 5165694880

Signature of

Role Plan administrator
Date 2013-10-18
Name of individual signing LARRY BIENENFELD
JILDOR SHOES INC. PROFIT SHARING PLAN 2011 111677185 2012-10-09 JILDOR SHOES INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-02-01
Business code 448210
Sponsor’s telephone number 5165694880
Plan sponsor’s address 472 CENTRAL AVE., CEDARHURST, NY, 11516

Plan administrator’s name and address

Administrator’s EIN 111677185
Plan administrator’s name JILDOR SHOES INC.
Plan administrator’s address 472 CENTRAL AVE., CEDARHURST, NY, 11516
Administrator’s telephone number 5165694880

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing LARRY BIENENFELD
JILDOR SHOES INC. PROFIT SHARING PLAN 2010 111677185 2011-11-03 JILDOR SHOES INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-02-01
Business code 448210
Sponsor’s telephone number 5165694880
Plan sponsor’s address 472 CENTRAL AVE., CEDARHURST, NY, 11516

Plan administrator’s name and address

Administrator’s EIN 111677185
Plan administrator’s name JILDOR SHOES INC.
Plan administrator’s address 472 CENTRAL AVE., CEDARHURST, NY, 11516
Administrator’s telephone number 5165694880

Signature of

Role Plan administrator
Date 2011-11-03
Name of individual signing LARRY BIENENFELD

Chief Executive Officer

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

DOS Process Agent

Name Role Address
JILDOR SHOES, INC. DOS Process Agent 284 CARRIAGE HOUSE DRIVE, AUTHORIZED PERSON, NY, United States, 11753

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 473 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2019-12-09 2023-09-20 Address 473 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2007-09-24 2019-12-09 Address 473 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2007-09-24 2023-09-20 Address 473 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2003-09-17 2007-09-24 Address 473 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2003-09-17 2007-09-24 Address 473 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2003-09-17 2007-09-24 Address 473 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1995-05-12 2003-09-17 Address 473 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1995-05-12 2003-09-17 Address 663 EVERGREEN DR, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1995-05-12 2003-09-17 Address JACK BIENENFELD, 473 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920001088 2023-09-20 BIENNIAL STATEMENT 2023-09-01
230201003165 2023-02-01 BIENNIAL STATEMENT 2021-09-01
191209060059 2019-12-09 BIENNIAL STATEMENT 2019-09-01
171003006541 2017-10-03 BIENNIAL STATEMENT 2017-09-01
160112006068 2016-01-12 BIENNIAL STATEMENT 2015-09-01
130920002424 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111024002163 2011-10-24 BIENNIAL STATEMENT 2011-09-01
090928003008 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070924002424 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051109002363 2005-11-09 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5024877310 2020-04-30 0235 PPP 473 Central Avenue, Cedarhurst, NY, 11516
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296035
Loan Approval Amount (current) 296035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 45
NAICS code 448210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 300033.5
Forgiveness Paid Date 2021-09-14
7462298809 2021-04-21 0235 PPS 473 Central Ave, Cedarhurst, NY, 11516-2009
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296000
Loan Approval Amount (current) 296000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-2009
Project Congressional District NY-04
Number of Employees 45
NAICS code 448210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 299025.78
Forgiveness Paid Date 2022-05-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State