Search icon

SHELROB REALTY CORP.

Company Details

Name: SHELROB REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1958 (67 years ago)
Date of dissolution: 01 May 2023
Entity Number: 112887
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 570-7TH AVE., ROOM 1802, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%LOUIS SCHLESINGER DOS Process Agent 570-7TH AVE., ROOM 1802, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2022-11-02 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-08-21 2022-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-08-21 2023-07-27 Address 570-7TH AVE., ROOM 1802, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727004681 2023-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-01
B310012-2 1986-01-14 ASSUMED NAME CORP INITIAL FILING 1986-01-14
120214 1958-08-21 CERTIFICATE OF INCORPORATION 1958-08-21

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
5415.00
Total Face Value Of Loan:
5415.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5415
Current Approval Amount:
5415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
5457.31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State