Search icon

THE SHUBERT ORGANIZATION, INC.

Headquarter

Company Details

Name: THE SHUBERT ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1973 (52 years ago)
Entity Number: 263652
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 234 WEST 44TH STREET, 6TH FL, NEW YORK, NY, United States, 10036
Principal Address: 225 WEST 44TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE SHUBERT ORGANIZATION, INC., ILLINOIS CORP_50267067 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JHCMBH5BZYB3 2024-11-15 234 W 44TH ST, NEW YORK, NY, 10036, 3909, USA 234 W 44TH ST, NEW YORK, NY, 10036, 3909, USA

Business Information

Doing Business As SHUBERT ORGANIZATION INC
URL www.shubert.nyc
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-17
Initial Registration Date 2021-03-09
Entity Start Date 1973-06-14
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GILBERT C HOOVER
Address 234 WEST 44TH STREET, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name GILBERT C HOOVER
Address 234 WEST 44TH STREET, NEW YORK, NY, 10036, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHUBERT 401(K) SAVINGS PLAN 2012 132751366 2013-10-09 THE SHUBERT ORGANIZATION, INC. 209
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-11-01
Business code 531390
Sponsor’s telephone number 2129443745
Plan sponsor’s mailing address 234 WEST 44TH STREET, NEW YORK, NY, 100363909
Plan sponsor’s address 234 WEST 44TH STREET, NEW YORK, NY, 100363909

Plan administrator’s name and address

Administrator’s EIN 132751366
Plan administrator’s name THE SHUBERT ORGANIZATION, INC.
Plan administrator’s address 234 WEST 44TH STREET, NEW YORK, NY, 100363909
Administrator’s telephone number 2129443745

Number of participants as of the end of the plan year

Active participants 217
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 24
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 212
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing ELLIOT GREENE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-09
Name of individual signing ELLIOT GREENE
Valid signature Filed with authorized/valid electronic signature
SHUBERT 401(K) SAVINGS PLAN 2011 132751366 2012-10-08 THE SHUBERT ORGANIZATION, INC. 212
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-11-01
Business code 531390
Sponsor’s telephone number 2129443745
Plan sponsor’s mailing address 234 WEST 44TH STREET, NEW YORK, NY, 100363909
Plan sponsor’s address 234 WEST 44TH STREET, NEW YORK, NY, 100363909

Plan administrator’s name and address

Administrator’s EIN 132751366
Plan administrator’s name THE SHUBERT ORGANIZATION, INC.
Plan administrator’s address 234 WEST 44TH STREET, NEW YORK, NY, 100363909
Administrator’s telephone number 2129443745

Number of participants as of the end of the plan year

Active participants 185
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 22
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 192
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing ELLIOT GREENE
Valid signature Filed with authorized/valid electronic signature
SHUBERT 401(K) SAVINGS PLAN 2010 132751366 2011-10-03 THE SHUBERT ORGANIZATION, INC. 210
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-11-01
Business code 531390
Sponsor’s telephone number 2129443745
Plan sponsor’s mailing address 234 WEST 44TH STREET, NEW YORK, NY, 100363909
Plan sponsor’s address 234 WEST 44TH STREET, NEW YORK, NY, 100363909

Plan administrator’s name and address

Administrator’s EIN 132751366
Plan administrator’s name THE SHUBERT ORGANIZATION, INC.
Plan administrator’s address 234 WEST 44TH STREET, NEW YORK, NY, 100363909
Administrator’s telephone number 2129443745

Number of participants as of the end of the plan year

Active participants 191
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 188
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing ELLIOT GREENE
Valid signature Filed with authorized/valid electronic signature
SHUBERT 401(K) SAVINGS PLAN 2009 132751366 2010-10-11 THE SHUBERT ORGANIZATION, INC. 206
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-11-01
Business code 531390
Sponsor’s telephone number 2129443745
Plan sponsor’s mailing address 234 WEST 44TH STREET, NEW YORK, NY, 100363909
Plan sponsor’s address 234 WEST 44TH STREET, NEW YORK, NY, 100363909

Plan administrator’s name and address

Administrator’s EIN 132751366
Plan administrator’s name THE SHUBERT ORGANIZATION, INC.
Plan administrator’s address 234 WEST 44TH STREET, NEW YORK, NY, 100363909
Administrator’s telephone number 2129443745

Number of participants as of the end of the plan year

Active participants 188
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 187
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing ELLIOT GREENE
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ROBERT E. WANKEL Chief Executive Officer 225 WEST 44TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
GILBERT C HOOVER, IV DOS Process Agent 234 WEST 44TH STREET, 6TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-01-02 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-12-11 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-09-04 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-27 2024-09-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-24 2024-06-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-05-23 2024-06-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-10-02 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-04 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-28 2023-08-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-05 2023-06-05 Address 225 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230605001124 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210601060651 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062285 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006480 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006513 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605007143 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110714002470 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090615002601 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070613002890 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050810002758 2005-08-10 BIENNIAL STATEMENT 2005-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-02 No data WEST 45 STREET, FROM STREET 8 AVENUE TO STREET SHUBERT ALLEY No data Street Construction Inspections: Active Department of Transportation not at this time
2007-11-03 No data WEST 45 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-07-26 2019-08-01 Non-Delivery of Service Yes 0.00 Credit Card Refund and/or Contract Cancelled
2014-06-12 2014-06-20 Misrepresentation Yes 26.00 Credit Card Refund and/or Contract Cancelled

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345025621 0215000 2020-11-12 1634 BROADWAY, NEW YORK, NY, 10019
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2020-11-12
Case Closed 2021-12-09

Related Activity

Type Accident
Activity Nr 1688713

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 B05
Issuance Date 2021-05-11
Abatement Due Date 2021-05-17
Current Penalty 5700.0
Initial Penalty 8778.0
Contest Date 2021-06-14
Final Order 2021-12-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(b)(5): The employer did not ensure that wooden ladders are not coated with any material that may obscure structural defects. a) On the fly floor to the stage left: An employee utilized an 8-foot wood ladder to reconnect a HVAC tubing during theatre restoration work. The ladder was painted blue for previous use as a stage prop. On or about 11/12/2020.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 B08
Issuance Date 2021-05-11
Abatement Due Date 2021-05-17
Current Penalty 9800.0
Initial Penalty 12288.0
Contest Date 2021-06-14
Final Order 2021-12-09
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(b)(8): Ladders were not used only for the purpose for which they were designed. a) On the fly floor to the stage left: An employee leaned an 8-foot wood ladder on the top rail of the guardrails for work height elevation during theatre restoration work. The ladder created a fulcrum on the top rail and pivoted forward over the guardrails while the employee was working on it. The ladder was not used properly for the purpose which it was designed. On or about 11/12/2020. b) On the fly floor to the stage left: An employee leaned a 6-foot A-frame stepladder in folded configuration on the top rail of the guardrails for work height elevation during theatre restoration work. The stepladder was not used properly for the purpose which it was designed. On or about 11/12/2020.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 C04
Issuance Date 2021-05-11
Abatement Due Date 2021-05-17
Current Penalty 9800.0
Initial Penalty 12288.0
Contest Date 2021-06-14
Final Order 2021-12-09
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(4): Portable ladders were not use on stable and level surfaces and they were not secured or stabilized to prevent accidental displacement. a) On the fly floor to the stage left: An employee leaned an 8-foot wood ladder on the top rail of the guardrails for work height elevation during theatre restoration work. The ladder created a fulcrum on the top rail and pivoted forward over the guardrails while the employee was working on it. The top rail of the guardrails was not a stable surface which the ladder leaned on, and it was not secured or stabilized to prevent accidental displacement. On or about 11/12/2020. b) On the fly floor to the stage left: An employee leaned a 6-foot A-frame stepladder in folded configuration on the top rail of the guardrails for work height elevation during theatre restoration work. The top rail of the guardrails was not a stable surface which the ladder leaned on, and it was not secured or stabilized to prevent accidental displacement. On or about 11/12/2020.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100030 B01
Issuance Date 2021-05-11
Abatement Due Date 2021-05-28
Current Penalty 9800.0
Initial Penalty 12288.0
Contest Date 2021-06-14
Final Order 2021-12-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.30(b)(1):The employer did not train each employee on or before May 17, 2017 in the proper care, inspection, storage, and use of equipment covered by this subpart before an employee uses the equipment. a) Worksite: The employer did not train employees in the proper care, inspection, storage, and use of ladders before employees use the ladders. Employees were exposed to hazards related to ladders. On or about 11/12/2020.
344119128 0215000 2019-06-27 252 WEST 45TH ST., NEW YORK, NY, 10036
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2019-06-27
Case Closed 2020-02-14

Related Activity

Type Referral
Activity Nr 1470622
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B02 I
Issuance Date 2019-12-16
Current Penalty 7000.0
Initial Penalty 9472.0
Final Order 2020-02-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(2)(i): The employer did not ensure employees in a hoist area were protected from falling 4 feet or more to a lower level. a) Grid iron platform: Employees were lowering equipment at a hoist area without fall protection and were exposed to falling approximately 60 feet to the performance stage. On or about 06/27/2019.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 2019-12-16
Current Penalty 7000.0
Initial Penalty 9472.0
Final Order 2020-02-12
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.135(a)(1): The employer did not ensure that each affected employee wear a protective helmet when working in areas where there is a potential for injury to the head from falling objects: a) Fly stage and performance stage: The employer did not ensure employees wear protective helmets when working in areas where there were lowering equipment operations from overhead. On or about 06/27/2019.
302946504 0215000 2001-04-12 1634 BROADWAY, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-04-12
Emphasis L: FALL, L: GUTREH, L: SCAFFOLD, N: SILICA, S: CONSTRUCTION, S: SILICA
Case Closed 2001-05-15

Related Activity

Type Complaint
Activity Nr 202865838
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2001-04-18
Abatement Due Date 2001-04-26
Current Penalty 1750.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2001-04-18
Abatement Due Date 2001-04-26
Current Penalty 1750.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2001-04-18
Abatement Due Date 2001-04-26
Current Penalty 1750.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2001-04-18
Abatement Due Date 2001-04-26
Current Penalty 1750.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-04-18
Abatement Due Date 2001-04-26
Current Penalty 1000.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-04-18
Abatement Due Date 2001-05-21
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-04-18
Abatement Due Date 2001-05-21
Nr Instances 1
Nr Exposed 40
Gravity 03
17938804 0215000 1997-01-29 205 WEST 50 STREET, NEW YORK, NY, 10036
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-01-29
Case Closed 1997-02-27

Related Activity

Type Referral
Activity Nr 902066984
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1997-02-12
Abatement Due Date 1997-02-18
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1997-02-12
Abatement Due Date 1997-02-18
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 8
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State