Search icon

SHEFF IMPORTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHEFF IMPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1998 (27 years ago)
Entity Number: 2236433
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 366 N BROADWAY, STE 309, JERICHO, NY, United States, 11753
Principal Address: 307 W 36TH ST / 18TH FL, 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
ROSEN & FEDERICO DOS Process Agent 366 N BROADWAY, STE 309, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
CLAY SHEFF Chief Executive Officer 307 W 36TH ST / 18TH FL, NEW YORK, NY, United States, 10018

Legal Entity Identifier

LEI Number:
549300ECLN4AZL81TH66

Registration Details:

Initial Registration Date:
2015-01-14
Next Renewal Date:
2019-05-18
Registration Status:
LAPSED
Validation Source:
PARTIALLY_CORROBORATED

History

Start date End date Type Value
2000-04-20 2002-04-09 Address 132 W 22ND ST, 7TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-04-20 2002-04-09 Address 132 W 22ND ST, 7TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-03-09 2000-04-20 Address 1975 HEMPSTEAD TPKE. STE. 102, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090618000363 2009-06-18 CERTIFICATE OF AMENDMENT 2009-06-18
040310002156 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020409002739 2002-04-09 BIENNIAL STATEMENT 2002-03-01
000420002328 2000-04-20 BIENNIAL STATEMENT 2000-03-01
980309000295 1998-03-09 CERTIFICATE OF INCORPORATION 1998-03-09

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
124000.00
Total Face Value Of Loan:
124000.00
Date:
2020-06-05
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:
124000.00
Total Face Value Of Loan:
124000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85304096
Mark:
DIGITAP
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2011-04-25
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
DIGITAP

Goods And Services

For:
Electronic wireless non-metal spout use to monitor portion control and inventory control on liquid products
First Use:
2011-02-01
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State