Search icon

S.J. SHRUBSOLE, CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
131303723
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
111230.00
Total Face Value Of Loan:
111230.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
111181.00
Total Face Value Of Loan:
111181.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111181
Current Approval Amount:
111181
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112276.63
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111230
Current Approval Amount:
111230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111896.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State