Search icon

S.J. SHRUBSOLE, CORP.

Company Details

Name: S.J. SHRUBSOLE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1958 (67 years ago)
Entity Number: 111167
ZIP code: 10016
County: New York
Place of Formation: New York
Address: QUINN COHEN SHIELDS & BOCK, 440 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-753-8920

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S.J. SHRUBSOLE CORP. PROFIT SHARING PLAN 2023 131303723 2024-05-29 S.J. SHRUBSOLE CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-05-31
Business code 453990
Sponsor’s telephone number 2127538920
Plan sponsor’s address 26 EAST 81ST STREET, NEW YORK, NY, 10028
S.J. SHRUBSOLE CORP. PROFIT SHARING PLAN 2022 131303723 2023-07-31 S.J. SHRUBSOLE CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-05-31
Business code 453990
Sponsor’s telephone number 2127538920
Plan sponsor’s address 26 EAST 81ST STREET, NEW YORK, NY, 10028
S.J. SHRUBSOLE CORP. PROFIT SHARING PLAN 2021 131303723 2022-07-28 S.J. SHRUBSOLE CORP. 7
Three-digit plan number (PN) 001
Effective date of plan 1978-05-31
Business code 453990
Sponsor’s telephone number 2127538920
Plan sponsor’s address 26 EAST 81ST STREET, NEW YORK, NY, 10028
S.J. SHRUBSOLE CORP. PROFIT SHARING PLAN 2021 131303723 2022-09-08 S.J. SHRUBSOLE CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-05-31
Business code 453990
Sponsor’s telephone number 2127538920
Plan sponsor’s address 26 EAST 81ST STREET, NEW YORK, NY, 10028
S.J. SHRUBSOLE CORP. PROFIT SHARING PLAN 2020 131303723 2021-04-10 S.J. SHRUBSOLE CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-05-31
Business code 453990
Sponsor’s telephone number 2127538920
Plan sponsor’s address 26 EAST 81ST STREET, NEW YORK, NY, 10028
S.J. SHRUBSOLE CORP. PROFIT SHARING PLAN 2019 131303723 2020-05-05 S.J. SHRUBSOLE CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-05-31
Business code 453990
Sponsor’s telephone number 2127538920
Plan sponsor’s address 26 EAST 81ST STREET, NEW YORK, NY, 10028
S.J. SHRUBSOLE CORP. PROFIT SHARING PLAN 2019 131303723 2020-05-05 S.J. SHRUBSOLE CORP. 6
Three-digit plan number (PN) 001
Effective date of plan 1978-05-31
Business code 453990
Sponsor’s telephone number 2127538920
Plan sponsor’s address 26 EAST 81ST STREET, NEW YORK, NY, 10028
S.J. SHRUBSOLE CORP. PROFIT SHARING PLAN 2018 131303723 2019-04-05 S.J. SHRUBSOLE CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-05-31
Business code 453990
Sponsor’s telephone number 2127538920
Plan sponsor’s address 26 EAST 81ST STREET, NEW YORK, NY, 10028
S.J. SHRUBSOLE CORP. PROFIT SHARING PLAN 2017 131303723 2018-06-18 S.J. SHRUBSOLE CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-05-31
Business code 453990
Sponsor’s telephone number 2127538920
Plan sponsor’s address 26 EAST 81ST STREET, NEW YORK, NY, 10028
S.J. SHRUBSOLE CORP. PROFIT SHARING PLAN 2016 131303723 2017-04-10 S.J. SHRUBSOLE CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-05-31
Business code 453990
Sponsor’s telephone number 2127538920
Plan sponsor’s address 26 EAST 81ST STREET, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
C/O DONALD J. WALLACE, ESQ. DOS Process Agent QUINN COHEN SHIELDS & BOCK, 440 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2038079-DCA Active Business 2016-05-24 2025-07-31
0333392-DCA Inactive Business 2003-07-11 2017-07-31

History

Start date End date Type Value
1981-10-30 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1958-05-21 1981-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-05-21 1986-08-06 Address 108 EAST 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C107083-2 1990-02-12 ASSUMED NAME CORP INITIAL FILING 1990-02-12
B466123-3A 1987-03-06 CERTIFICATE OF MERGER 1987-03-06
B388112-4 1986-08-06 CERTIFICATE OF AMENDMENT 1986-08-06
A809860-4 1981-10-30 CERTIFICATE OF MERGER 1981-10-30
108788 1958-05-21 CERTIFICATE OF INCORPORATION 1958-05-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-14 No data 26 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-02 No data 26 E 81ST ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-17 No data 104 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-11 No data 104 E 57TH ST, Manhattan, NEW YORK, NY, 10022 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
3654639 RENEWAL INVOICED 2023-06-08 340 Secondhand Dealer General License Renewal Fee
3338804 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3331030 SCALE-01 INVOICED 2021-05-17 20 SCALE TO 33 LBS
3047904 RENEWAL INVOICED 2019-06-18 340 Secondhand Dealer General License Renewal Fee
2647437 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2476667 SCALE-01 INVOICED 2016-10-26 20 SCALE TO 33 LBS
2344854 LICENSE INVOICED 2016-05-12 255 Secondhand Dealer General License Fee
2344853 FINGERPRINT CREDITED 2016-05-12 75 Fingerprint Fee
2345565 DCA-SUS CREDITED 2016-05-12 75 Suspense Account
2338696 LL VIO INVOICED 2016-05-03 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-11 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-04-11 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7644577303 2020-04-30 0202 PPP 26 EAST 81ST ST, NEW YORK, NY, 10028
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111181
Loan Approval Amount (current) 111181
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112276.63
Forgiveness Paid Date 2021-04-29
2110648604 2021-03-13 0202 PPS 26 E 81st St, New York, NY, 10028-0246
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111230
Loan Approval Amount (current) 111230
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, 10028-0246
Project Congressional District NY-12
Number of Employees 5
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111896.14
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State