Search icon

E. SHOLOM, INC.

Company Details

Name: E. SHOLOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1999 (26 years ago)
Entity Number: 2390827
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 134-11 Kew Gardens Road, Richmond Hill, NY, United States, 11418
Principal Address: 134-11 KEW GARDENS ROAD, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E SHOLOM DOS Process Agent 134-11 Kew Gardens Road, Richmond Hill, NY, United States, 11418

Chief Executive Officer

Name Role Address
ELIEZER VOGEL Chief Executive Officer 134-11 KEW GARDENS ROAD, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 116-66 PARK LN SOUTH, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 134-11 KEW GARDENS ROAD, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 116-66 PARK LN SOUTH, KEW GARDENS, NY, 11415, 2948, USA (Type of address: Chief Executive Officer)
2006-04-27 2016-03-25 Address 116-66 PARK LN SOUTH, KEW GARDENS, NY, 11415, 2948, USA (Type of address: Principal Executive Office)
2006-04-27 2023-06-01 Address 116-66 PARK LN SOUTH, KEW GARDENS, NY, 11415, 2948, USA (Type of address: Chief Executive Officer)
2006-04-27 2023-06-01 Address 116-66 PARK LN SOUTH, KEW GARDENS, NY, 11415, 2948, USA (Type of address: Service of Process)
1999-06-22 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-22 2006-04-27 Address 82-52 ABINGTON RD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000644 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220601002395 2022-06-01 BIENNIAL STATEMENT 2021-06-01
160325006131 2016-03-25 BIENNIAL STATEMENT 2015-06-01
130606006182 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110614002709 2011-06-14 BIENNIAL STATEMENT 2011-06-01
070612002422 2007-06-12 BIENNIAL STATEMENT 2007-06-01
061229000328 2006-12-29 CERTIFICATE OF AMENDMENT 2006-12-29
060427003103 2006-04-27 BIENNIAL STATEMENT 2005-06-01
990622000010 1999-06-22 CERTIFICATE OF INCORPORATION 1999-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6831507207 2020-04-28 0202 PPP 84-15 BEVERLY RD, KEW GARDENS, NY, 11415
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 533826
Loan Approval Amount (current) 533826
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEW GARDENS, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 93
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 540290.41
Forgiveness Paid Date 2021-07-21
2019418506 2021-02-19 0202 PPS 8415 Beverly Rd, Kew Gardens, NY, 11415-2103
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 507057
Loan Approval Amount (current) 507057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11415-2103
Project Congressional District NY-05
Number of Employees 57
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 513502.88
Forgiveness Paid Date 2022-06-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State