Search icon

SHALAM IMPORTS, INC.

Company Details

Name: SHALAM IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1969 (56 years ago)
Entity Number: 271175
ZIP code: 11204
County: New York
Place of Formation: New York
Address: 1552B DAHILL ROAD, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QA2UV26XQ7C1 2024-12-28 2005 AVENUE L APT 1F, BROOKLYN, NY, 11210, 4501, USA 2005 AVE L SUITE 1F, BROOKLYN, NY, 11210, 4501, USA

Business Information

Doing Business As P E LUGGAGE
Division Name SHALAM IMPORTS INC.
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-12-29
Initial Registration Date 2015-12-02
Entity Start Date 1955-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 314910, 326140, 423990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ABRAHAM S SHALAM
Role V.P.
Address 2005 AVE L, 1F, BROOKLYN, NY, 11210, 3572, USA
Government Business
Title PRIMARY POC
Name ABRAHAM S SHALAM
Role V.P.
Address 2005 AVE L, 1F, BROOKLYN, NY, 11210, 3572, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HUZ8 Active Non-Manufacturer 2015-12-10 2024-03-06 2028-12-29 2024-12-28

Contact Information

POC ABRAHAM S. SHALAM
Phone +1 718-686-6271
Fax +1 718-686-6275
Address 2005 AVENUE L APT 1F, BROOKLYN, NY, 11210 4501, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ABRAHAM SHALAM Chief Executive Officer 1552B DAHILL ROAD, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
SHALAM IMPORTS, INC. DOS Process Agent 1552B DAHILL ROAD, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2013-04-08 2017-01-04 Address 4013 13TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2009-01-06 2017-01-04 Address 4013 13TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2009-01-06 2013-04-08 Address 4013 13TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2009-01-06 2017-01-04 Address 4013 13TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2006-12-22 2009-01-06 Address 43 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-02-03 2006-12-22 Address 43 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-01-04 2009-01-06 Address 43 W 33RD ST SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-01-04 2005-02-03 Address 43 W 33RD ST SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-01-04 2009-01-06 Address 43 W 33RD ST SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-04-13 2001-01-04 Address 10 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210105061850 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102060765 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170104006133 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150113006639 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130408002064 2013-04-08 BIENNIAL STATEMENT 2013-01-01
110511002209 2011-05-11 BIENNIAL STATEMENT 2011-01-01
090106002884 2009-01-06 BIENNIAL STATEMENT 2009-01-01
061222002560 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050203002206 2005-02-03 BIENNIAL STATEMENT 2005-01-01
021230003002 2002-12-30 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3580438000 2020-06-24 0202 PPP 1552B Dahill road, Brooklyn, NY, 11204-3534
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30602
Loan Approval Amount (current) 30602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11204-3534
Project Congressional District NY-09
Number of Employees 7
NAICS code 424990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30816.63
Forgiveness Paid Date 2021-03-10
2950858306 2021-01-21 0202 PPS 1552B Dahill Rd, Brooklyn, NY, 11204-3574
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28680
Loan Approval Amount (current) 28680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-3574
Project Congressional District NY-09
Number of Employees 4
NAICS code 423990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28993.52
Forgiveness Paid Date 2022-02-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1997925 SHALAM IMPORTS INC P E LUGGAGE QA2UV26XQ7C1 2005 AVENUE L APT 1F, BROOKLYN, NY, 11210-4501
Capabilities Statement Link -
Phone Number 718-686-6271
Fax Number 718-686-6275
E-mail Address shalamex@shalamimports.com
WWW Page -
E-Commerce Website -
Contact Person ABRAHAM SHALAM
County Code (3 digit) 047
Congressional District 09
Metropolitan Statistical Area 5600
CAGE Code 7HUZ8
Year Established 1955
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 314910
NAICS Code's Description Textile Bag and Canvas Mills
Small Yes
Code 326140
NAICS Code's Description Polystyrene Foam Product Manufacturing
Small Yes
Code 423990
NAICS Code's Description Other Miscellaneous Durable Goods Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Mar 2025

Sources: New York Secretary of State