Search icon

SNEAKEROLOGY OF WHEATLEY PLAZA, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
37435.00
Total Face Value Of Loan:
37435.00
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:
37337.00
Total Face Value Of Loan:
37337.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37435
Current Approval Amount:
37435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37752.95
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37337
Current Approval Amount:
37337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37696.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State