Search icon

VAVA SHOES, INC.

Company Details

Name: VAVA SHOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1983 (42 years ago)
Entity Number: 830518
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Principal Address: 173 MARSHALL ST, SYRACUSE, NY, United States, 13210
Address: 7117 THORNTREE HILL DR, FAYETTEVILLE, NY, United States, 13066

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
VAVA SHOES, INC. EMPLOYEES SAVINGS TRUST 2023 161192933 2024-10-04 VAVA SHOES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 448210
Sponsor’s telephone number 3154152005
Plan sponsor’s DBA name J. MICHAEL SHOES
Plan sponsor’s mailing address 7117 THORNTREE HILL DRIVE, FAYETTEVILLE, NY, 13066
Plan sponsor’s address 173 MARSHALL ST., SYRACUSE, NY, 13210

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing LISBETH VAVALO
Valid signature Filed with authorized/valid electronic signature
VAVA SHOES, INC. EMPLOYEES SAVINGS TRUST 2022 161192933 2023-10-18 VAVA SHOES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 448210
Sponsor’s telephone number 3154152005
Plan sponsor’s DBA name J. MICHAEL SHOES
Plan sponsor’s mailing address 7117 THORNTREE HILL DRIVE, FAYETTEVILLE, NY, 13066
Plan sponsor’s address 173 MARSHALL ST., SYRACUSE, NY, 13210

Number of participants as of the end of the plan year

Active participants 4
Number of participants with account balances as of the end of the plan year 4

Signature of

Role Plan administrator
Date 2023-10-18
Name of individual signing LISBETH VAVALO
Valid signature Filed with authorized/valid electronic signature
VAVA SHOES, INC. EMPLOYEES SAVINGS TRUST 2021 161192933 2022-08-09 VAVA SHOES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 448210
Sponsor’s telephone number 3154152005
Plan sponsor’s DBA name J. MICHAEL SHOES
Plan sponsor’s mailing address 7117 THORNTREE HILL DRIVE, FAYETTEVILLE, NY, 13066
Plan sponsor’s address 173 MARSHALL ST., SYRACUSE, NY, 13210

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-08-09
Name of individual signing LISBETH VAVALO
Valid signature Filed with authorized/valid electronic signature
VAVA SHOES, INC. EMPLOYEES SAVINGS TRUST 2020 161192933 2021-10-13 VAVA SHOES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 448210
Sponsor’s telephone number 3154152005
Plan sponsor’s DBA name J. MICHAEL SHOES
Plan sponsor’s mailing address 7117 THORNTREE HILL DRIVE, FAYETTEVILLE, NY, 13066
Plan sponsor’s address 173 MARSHALL ST., SYRACUSE, NY, 13210

Number of participants as of the end of the plan year

Active participants 5
Other retired or separated participants entitled to future benefits 3
Number of participants with account balances as of the end of the plan year 8

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing LISBETH VAVALO
Valid signature Filed with authorized/valid electronic signature
VAVA SHOES, INC. EMPLOYEES SAVINGS TRUST 2019 161192933 2020-10-05 VAVA SHOES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 448210
Sponsor’s telephone number 3154152005
Plan sponsor’s DBA name J. MICHAEL SHOES
Plan sponsor’s mailing address 7117 THORNTREE HILL DRIVE, FAYETTEVILLE, NY, 13066
Plan sponsor’s address 173 MARSHALL ST., SYRACUSE, NY, 13210

Number of participants as of the end of the plan year

Active participants 17
Number of participants with account balances as of the end of the plan year 9

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing LISBETH VAVALO
Valid signature Filed with authorized/valid electronic signature
VAVA SHOES, INC. EMPLOYEES SAVINGS TRUST 2018 161192933 2019-09-25 VAVA SHOES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 448210
Sponsor’s telephone number 3154152005
Plan sponsor’s DBA name J. MICHAEL SHOES
Plan sponsor’s mailing address 7117 THORNTREE HILL DRIVE, FAYETTEVILLE, NY, 13066
Plan sponsor’s address 173 MARSHALL ST., SYRACUSE, NY, 13210

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing LISBETH VAVALO
Valid signature Filed with authorized/valid electronic signature
VAVA SHOES, INC. EMPLOYEES SAVINGS TRUST 2013 161192933 2014-09-11 VAVA SHOES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 448210
Sponsor’s telephone number 3154450094
Plan sponsor’s address 7117 THORNTREE HILL DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2014-09-11
Name of individual signing JOHN M VAVALO

DOS Process Agent

Name Role Address
J MICHAEL SHOES DOS Process Agent 7117 THORNTREE HILL DR, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
JOHN D VAVALO Chief Executive Officer 173 MARSHALL ST, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 173 MARSHALL ST, SYRACUSE, NY, 13210, 1716, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 173 MARSHALL ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-25 2024-11-26 Address 7117 THORNTREE HILL DR, 173 MARSHALL ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2017-03-17 2021-03-25 Address 7117 THORNTREE HILL DR, 173 MARSHALL ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1997-04-07 2017-03-17 Address ATTN JOHN D V AVALO, 173 MARSHALL ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1995-05-18 2024-11-26 Address 173 MARSHALL ST, SYRACUSE, NY, 13210, 1716, USA (Type of address: Chief Executive Officer)
1995-05-18 1997-04-07 Address ATTN: KERRY J HANLON ESQ, 1 PARK PL, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1983-03-24 1995-05-18 Address 351 S. WARREN ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1983-03-24 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241126003330 2024-11-26 BIENNIAL STATEMENT 2024-11-26
210325060111 2021-03-25 BIENNIAL STATEMENT 2021-03-01
170317006148 2017-03-17 BIENNIAL STATEMENT 2017-03-01
150311006243 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130401006305 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110323002428 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090223002287 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070321002755 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050505002486 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030304003164 2003-03-04 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5772797109 2020-04-14 0248 PPP 173 Marshall St, SYRACUSE, NY, 13210-1716
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70600
Loan Approval Amount (current) 70600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13210-1716
Project Congressional District NY-22
Number of Employees 18
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71501.36
Forgiveness Paid Date 2021-08-09
6524788609 2021-03-23 0248 PPS 173 Marshall St, Syracuse, NY, 13210-1716
Loan Status Date 2022-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67220
Loan Approval Amount (current) 67220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1716
Project Congressional District NY-22
Number of Employees 12
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68126.09
Forgiveness Paid Date 2022-08-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State