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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
20852.00
Total Face Value Of Loan:
20852.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20852
Current Approval Amount:
20852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 15 Mar 2025

Sources: New York Secretary of State