Search icon

SHAMROCK V.B. INC.

Company Details

Name: SHAMROCK V.B. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2001 (23 years ago)
Entity Number: 2710448
ZIP code: 10314
County: Richmond
Place of Formation: New York
Principal Address: 1887 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314
Address: 1887 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHAMROCK V.B. 401(K) PLAN 2023 010589833 2024-10-17 SHAMROCK V.B. INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 7188784945
Plan sponsor’s address 1887 VICTORY BLVD., STATEN ISLAND, NY, 10314
SHAMROCK V.B. 401(K) PLAN 2023 010589833 2024-10-28 SHAMROCK V.B. INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 7188784945
Plan sponsor’s address 1887 VICTORY BLVD., STATEN ISLAND, NY, 10314
SHAMROCK V.B. 401(K) PLAN 2022 010589833 2023-10-16 SHAMROCK V.B. INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 7188784945
Plan sponsor’s address 1887 VICTORY BLVD., STATEN ISLAND, NY, 10314
SHAMROCK V.B. 401(K) PLAN 2021 010589833 2023-10-11 SHAMROCK V.B. INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 7188784945
Plan sponsor’s address 1887 VICTORY BLVD., STATEN ISLAND, NY, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1887 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
PETER MONZI Chief Executive Officer 1887 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Filings

Filing Number Date Filed Type Effective Date
131220002341 2013-12-20 BIENNIAL STATEMENT 2013-12-01
110524002070 2011-05-24 BIENNIAL STATEMENT 2009-12-01
071214002875 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060113003133 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031222002172 2003-12-22 BIENNIAL STATEMENT 2003-12-01
011219000455 2001-12-19 CERTIFICATE OF INCORPORATION 2001-12-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-20 No data 1887 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-07 No data 1887 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-18 No data 1887 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-22 No data 1887 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-04 No data 1887 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-29 No data 1887 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1603860 CL VIO INVOICED 2014-02-27 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-29 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-01-29 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5500887108 2020-04-13 0202 PPP 1887 VICTORY BLVD, STATEN ISLAND, NY, 10314-3517
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32385
Loan Approval Amount (current) 32385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-3517
Project Congressional District NY-11
Number of Employees 5
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32655.61
Forgiveness Paid Date 2021-02-22
1871958309 2021-01-20 0202 PPS 1887 Victory Blvd, Staten Island, NY, 10314-3517
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3517
Project Congressional District NY-11
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32248.99
Forgiveness Paid Date 2021-11-08

Date of last update: 12 Mar 2025

Sources: New York Secretary of State