Search icon

WONDERFUL SHOES, INC.

Company Details

Name: WONDERFUL SHOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1983 (42 years ago)
Entity Number: 855683
ZIP code: 11358
County: Kings
Place of Formation: New York
Address: 45-32 162nd St., FLUSHING, NY, United States, 11358
Principal Address: 67-23 179th St., Fresh Meadows, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER JUNG HO SONG Chief Executive Officer 45-32 162ND ST., FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
WONDERFUL SHOES INC. DOS Process Agent 45-32 162nd St., FLUSHING, NY, United States, 11358

History

Start date End date Type Value
1983-07-18 2021-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-07-18 1993-06-09 Address 1656 PITKIN AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211222003053 2021-12-22 BIENNIAL STATEMENT 2021-12-22
990802002121 1999-08-02 BIENNIAL STATEMENT 1999-07-01
970711002145 1997-07-11 BIENNIAL STATEMENT 1997-07-01
930922003481 1993-09-22 BIENNIAL STATEMENT 1993-07-01
930609002671 1993-06-09 BIENNIAL STATEMENT 1992-07-01
B002119-4 1983-07-18 CERTIFICATE OF INCORPORATION 1983-07-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-31 No data 4532 162ND ST, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-18 No data 4522 162ND ST, Queens, FLUSHING, NY, 11358 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-18 No data 4532 162ND ST, Queens, FLUSHING, NY, 11358 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
1850687207 2020-04-15 0202 PPP 4532 162 Street, FLUSHING, NY, 11358-3158
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50650
Loan Approval Amount (current) 50600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-3158
Project Congressional District NY-06
Number of Employees 7
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51045
Forgiveness Paid Date 2021-03-10
7891788300 2021-01-28 0202 PPS 4532 162nd St, Flushing, NY, 11358-3158
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50500
Loan Approval Amount (current) 50500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3158
Project Congressional District NY-06
Number of Employees 13
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50861.11
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State