Search icon

COLUMBUS PARK SHOE SERVICE, INC.

Company Details

Name: COLUMBUS PARK SHOE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1983 (42 years ago)
Entity Number: 858895
ZIP code: 08816
County: New York
Place of Formation: New York
Address: 535 CRANBURY RD, E BRUNSWICK, NJ, United States, 08816
Principal Address: 690 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUBEN ESPINOZA Chief Executive Officer 142-02 FRANKLIN AVE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
RAISA FISHMAN DOS Process Agent 535 CRANBURY RD, E BRUNSWICK, NJ, United States, 08816

History

Start date End date Type Value
2009-08-05 2013-09-16 Address 535 CRANBURY RD, E BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)
1995-04-13 2013-09-16 Address 690 COLUMBUS AVENUE, NEW YORK, NY, 10025, 7011, USA (Type of address: Chief Executive Officer)
1995-04-13 2013-09-16 Address 690 COLUMBUS AVENUE, NEW YORK, NY, 10025, 7011, USA (Type of address: Principal Executive Office)
1995-04-13 2009-08-05 Address 182 STATE HIGHWAY 34, MATANAN, NJ, 07742, 0690, USA (Type of address: Service of Process)
1983-08-02 1995-04-13 Address 515 MADISON AVE., 38TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130916002018 2013-09-16 BIENNIAL STATEMENT 2013-08-01
110818002008 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090805002088 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070821002990 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051005002291 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030801002321 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010809002445 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990818002265 1999-08-18 BIENNIAL STATEMENT 1999-08-01
970827002006 1997-08-27 BIENNIAL STATEMENT 1997-08-01
950413002340 1995-04-13 BIENNIAL STATEMENT 1993-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-20 No data 690 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3124380 OL VIO INVOICED 2019-12-09 250 OL - Other Violation
3094563 OL VIO CREDITED 2019-10-02 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-20 Default Decision PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2129287705 2020-05-01 0202 PPP 690 COLUMBUS AVE, NEW YORK, NY, 10025
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17692
Loan Approval Amount (current) 7692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10025-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State