Search icon

SHANKER INDUSTRIES REALTY INC.

Company Details

Name: SHANKER INDUSTRIES REALTY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1990 (35 years ago)
Entity Number: 1462378
ZIP code: 33446
County: Nassau
Place of Formation: New Jersey
Address: 3900 FISCAL CT STE 100, RIVIERA BEACH, FL, United States, 33446
Principal Address: 301 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
SHANKER INDUSTRIES REALTY INC. DOS Process Agent 3900 FISCAL CT STE 100, RIVIERA BEACH, FL, United States, 33446

Chief Executive Officer

Name Role Address
JOHN SHANKER Chief Executive Officer 301 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
222717605
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-09 2020-07-08 Address 301 SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2012-07-02 2014-07-09 Address 101 FRONT STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-09-01 2012-07-02 Address 3435 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1993-09-01 2012-07-02 Address 3435 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-09-01 2012-07-02 Address 3435 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200708060118 2020-07-08 BIENNIAL STATEMENT 2020-07-01
140709006501 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120702002625 2012-07-02 BIENNIAL STATEMENT 2012-07-01
050526001138 2005-05-26 CERTIFICATE OF AMENDMENT 2005-05-26
040826002549 2004-08-26 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2016-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2016-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1173000.00
Total Face Value Of Loan:
1173000.00
Date:
2012-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
410000.00
Total Face Value Of Loan:
410000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State