Search icon

THE SYSTEMS SHOP, INC.

Company Details

Name: THE SYSTEMS SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1992 (33 years ago)
Entity Number: 1624687
ZIP code: 10009
County: New York
Place of Formation: New York
Principal Address: 33 WEST 19TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10011
Address: PO BOX 2623, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
JEFFREY M. LEVINE DOS Process Agent PO BOX 2623, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
JEFFREY M. LEVINE Chief Executive Officer PO BOX 2623, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2012-04-20 2014-03-18 Address PO BOX 2642, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2012-04-20 2014-03-18 Address PO BOX 2642, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2012-04-20 2014-03-18 Address 902 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2008-03-03 2012-04-20 Address 27 UNION SQUARE WEST, SUITE 301-B, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-03-03 2012-04-20 Address 27 UNION SQUARE WEST, SUITE 301-B, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2008-03-03 2012-04-20 Address 27 UNION SQUARE WEST, SUITE 301-B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-05-11 2008-03-03 Address 27 UNION SQUARE WEST, SUITE 407, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-05-11 2008-03-03 Address 27 UNION SQUARE WEST, SUITE 407, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-05-11 2008-03-03 Address 27 UNION SQUARE WEST, SUITE 407, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1992-03-30 1993-05-11 Address 27 UNION SQUARE WEST, STE. 403, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200316060288 2020-03-16 BIENNIAL STATEMENT 2020-03-01
180315006213 2018-03-15 BIENNIAL STATEMENT 2018-03-01
160314006304 2016-03-14 BIENNIAL STATEMENT 2016-03-01
140318006222 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120420002220 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100326002163 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080303003269 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060324002436 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040310002138 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020314002455 2002-03-14 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8556587703 2020-05-01 0202 PPP 33 W 19TH ST, NEW YORK, NY, 10011-4333
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20852
Loan Approval Amount (current) 20852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10011-4333
Project Congressional District NY-12
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State