Search icon

COLUMBUS PARK SHOE SERVICE, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17692.00
Total Face Value Of Loan:
7692.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
17692
Current Approval Amount:
7692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State