Search icon

SNEAKEROLOGY OF WHEATLEY PLAZA, INC.

Company Details

Name: SNEAKEROLOGY OF WHEATLEY PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1983 (42 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 867125
ZIP code: 89074
County: Nassau
Place of Formation: New York
Address: 9 CROWN VALLEY DRIVE, HENDERSON, NV, United States, 89074
Principal Address: 420 WHEATLEY PLAZA, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY DWORETZ Chief Executive Officer SNEAKEROLOGY, 420 WHEATLEY PLAZA, GREENVALE, NY, United States, 11548

DOS Process Agent

Name Role Address
SNEAKEROLOGY OF WHEATLEY PLAZA, INC. DOS Process Agent 9 CROWN VALLEY DRIVE, HENDERSON, NV, United States, 89074

History

Start date End date Type Value
2019-09-03 2024-05-29 Address 9 CROWN VALLEY DRIVE, HENDERSON, NV, 89074, USA (Type of address: Service of Process)
2013-09-09 2024-05-29 Address SNEAKEROLOGY, 420 WHEATLEY PLAZA, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2009-09-16 2019-09-03 Address 420 WHEATLEY PLAZA, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
2009-09-16 2013-09-09 Address 420 WHEATLEY PLAZA, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
1993-09-28 2009-09-16 Address 350 WHEATLEY PLAZA, GREENVALE, NY, 11548, USA (Type of address: Principal Executive Office)
1993-09-28 2009-09-16 Address 350 WHEATLEY PLAZA, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
1993-09-28 2009-09-16 Address 350 WHEATLEY PLAZA, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
1983-09-12 1993-09-28 Address 88 NEW DROP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1983-09-12 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529004246 2024-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-12
190903062675 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006749 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006779 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130909007609 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110920002140 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090916002406 2009-09-16 BIENNIAL STATEMENT 2009-09-01
090429000146 2009-04-29 CERTIFICATE OF AMENDMENT 2009-04-29
070924002219 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051110002414 2005-11-10 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2906248401 2021-02-04 0235 PPS 420 Wheatley Plz, Greenvale, NY, 11548-1326
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37435
Loan Approval Amount (current) 37435
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 Greenvale, NASSAU, NY, 11548-1326
Project Congressional District NY-03
Number of Employees 11
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37752.95
Forgiveness Paid Date 2021-12-15
2705537707 2020-05-01 0235 PPP 420 WHEATLEY PLAZA, GREENVALE, NY, 11548
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37337
Loan Approval Amount (current) 37337
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 GREENVALE, NASSAU, NY, 11548-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37696.8
Forgiveness Paid Date 2021-04-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State