Search icon

SHEN MILSOM & WILKE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SHEN MILSOM & WILKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1986 (40 years ago)
Date of dissolution: 04 Sep 2014
Entity Number: 1050425
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 417 FIFTH AVE, 5TH FL, NEW YORK, NY, United States, 10016
Address: 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MENAKER & HERRMANN DOS Process Agent 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FRED SHEN Chief Executive Officer 417 FIFTH AVE, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F97000006372
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_65041243
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
R9ZZPSFADEH7
CAGE Code:
0CB73
UEI Expiration Date:
2026-01-16

Business Information

Doing Business As:
SHEN MILSOM & WILKE INC
Activation Date:
2025-01-28
Initial Registration Date:
2001-08-15

Commercial and government entity program

CAGE number:
0CB73
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-16

Contact Information

POC:
SEBASTIAN LEE
Corporate URL:
www.smwllc.com

History

Start date End date Type Value
1998-02-03 2000-03-01 Address 417 FIFTH AVE, FIFTH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-02-03 2014-02-25 Address 417 FIFTH AVE, FIFTH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-10-25 1998-02-03 Address 6 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-10-25 1998-02-03 Address 6 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-10-04 1994-10-25 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140904000751 2014-09-04 CERTIFICATE OF DISSOLUTION 2014-09-04
140225002089 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120209002848 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100302002592 2010-03-02 BIENNIAL STATEMENT 2010-01-01
090306002032 2009-03-06 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSF223200730486P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-1191.25
Base And Exercised Options Value:
-1191.25
Base And All Options Value:
-1191.25
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2012-07-10
Description:
(OTHER) EXPERT AV CONSULTANT SERVICES FOR CSU IN WHITE OAK
Naics Code:
561410: DOCUMENT PREPARATION SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2634300.00
Total Face Value Of Loan:
2634300.00

Paycheck Protection Program

Jobs Reported:
134
Initial Approval Amount:
$2,634,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,634,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,664,521.28
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $2,634,300

Court Cases

Court Case Summary

Filing Date:
2013-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
AYUSO
Party Role:
Plaintiff
Party Name:
SHEN MILSOM & WILKE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State