Search icon

DAVID SHULDINER, INC.

Headquarter

Company Details

Name: DAVID SHULDINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1910 (115 years ago)
Entity Number: 29735
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 35 IRVING AVE, BROOKLYN, NY, United States, 11237
Principal Address: 170 IVY HILL RD, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 IRVING AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
DAVID M LAND Chief Executive Officer 268 OCEAN AVE, LAWRENCE, NY, United States, 11598

Links between entities

Type:
Headquarter of
Company Number:
0912380
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
111326490
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-12 2025-04-11 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2024-11-15 2025-03-12 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2024-05-06 2024-11-15 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2024-03-26 2024-05-06 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2024-01-22 2024-03-26 Shares Share type: CAP, Number of shares: 0, Par value: 25000

Filings

Filing Number Date Filed Type Effective Date
061019002517 2006-10-19 BIENNIAL STATEMENT 2006-10-01
021016002190 2002-10-16 BIENNIAL STATEMENT 2002-10-01
010109002537 2001-01-09 BIENNIAL STATEMENT 2000-10-01
981028002012 1998-10-28 BIENNIAL STATEMENT 1998-10-01
970821002313 1997-08-21 BIENNIAL STATEMENT 1996-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1897037.00
Total Face Value Of Loan:
1897037.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-03-11
Type:
Planned
Address:
7 WORLD TRADE CENTER, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-10-27
Type:
Planned
Address:
1 WEST 39TH ST, New York -Richmond, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-11
Type:
Unprog Rel
Address:
101 BARCLAY STREET, New York -Richmond, NY, 10007
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-08-05
Type:
Planned
Address:
1100 AVENUE OF THE AMERICAS, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-04-01
Type:
Planned
Address:
666 OLD COUNTRY ROAD, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1897037
Current Approval Amount:
1897037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1929728.4

Motor Carrier Census

DBA Name:
SHULDINER
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 417-7504
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1998-04-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
WELFARE FUND,
Party Role:
Plaintiff
Party Name:
DAVID SHULDINER, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State