Search icon

M. SHANKEN COMMUNICATIONS, INC.

Company Details

Name: M. SHANKEN COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1972 (52 years ago)
Entity Number: 249333
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 825 EIGHTH AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 400000

Share Par Value 0.05

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1173364 825 EIGHTH AVENUE, 33RD FLOOR, NEW YORK, NY, 10019 825 EIGHTH AVENUE, 33RD FLOOR, NEW YORK, NY, 10019 2126844224

Filings since 2022-06-06

Form type 3
File number 001-38331
Filing date 2022-06-06
Reporting date 2022-04-15
File View File

Filings since 2022-06-06

Form type SC 13G/A
Filing date 2022-06-06
File View File

Filings since 2008-01-18

Form type 4
File number 001-09681
Filing date 2008-01-18
Reporting date 2008-01-18
File View File

Filings since 2008-01-18

Form type SC 13G/A
Filing date 2008-01-18
File View File

Filings since 2005-01-03

Form type SC 13G
Filing date 2005-01-03
File View File

Filings since 2004-12-23

Form type 3
File number 001-09681
Filing date 2004-12-23
Reporting date 2004-09-30
File View File

Filings since 2002-05-14

Form type SC 13G
Filing date 2002-05-14
File View File

DOS Process Agent

Name Role Address
CSC DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARVIN R. SHANKEN Chief Executive Officer 825 EIGHTH AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-03-15 2024-03-15 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.05
2024-03-15 2024-03-15 Address 825 EIGHTH AVENUE, 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.001
2014-12-09 2024-03-15 Address 825 EIGHTH AVENUE, 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-02-07 2024-03-15 Address C/O PETER D. RAYMOND, ESQ., 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-12-08 2014-12-09 Address 387 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-12-08 2014-12-09 Address 387 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-12-08 2011-02-07 Address C/O HERBERT FIXLER, ESQ., 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
1997-02-20 2024-03-15 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.05
1997-02-20 2006-12-08 Address C/O HERBERT B FIXLER ESQ, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315001381 2024-03-15 BIENNIAL STATEMENT 2024-03-15
180827006189 2018-08-27 BIENNIAL STATEMENT 2016-12-01
141209006069 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130117002057 2013-01-17 BIENNIAL STATEMENT 2012-12-01
110207002788 2011-02-07 BIENNIAL STATEMENT 2010-12-01
081216002453 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061208002028 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050113002448 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021115002507 2002-11-15 BIENNIAL STATEMENT 2002-12-01
001222002084 2000-12-22 BIENNIAL STATEMENT 2000-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-14 No data 825 8TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-02 No data 825 8TH AVE, Manhattan, NEW YORK, NY, 10019 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1438157101 2020-04-10 0202 PPP 825 Eighth Avenue, 33rd floor 0.0, New York, NY, 10019-7416
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2878839
Loan Approval Amount (current) 2878839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-7416
Project Congressional District NY-12
Number of Employees 138
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2913164.36
Forgiveness Paid Date 2021-06-23
2568838800 2021-04-12 0202 PPS 825 8th Ave Fl 33, New York, NY, 10019-7640
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-7640
Project Congressional District NY-12
Number of Employees 137
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2014645.56
Forgiveness Paid Date 2022-01-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State