Search icon

SHALBAF LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SHALBAF LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2003 (22 years ago)
Entity Number: 2975725
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 70 WEST 36TH STREET, UNIT# 4B, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SHALBAF LLC DOS Process Agent 70 WEST 36TH STREET, UNIT# 4B, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
M07000007258
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
LLC_02561107
State:
ILLINOIS
ILLINOIS profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
NATHANIEL WHITE
User ID:
P2469627
Trade Name:
PARKTEL USA

Unique Entity ID

Unique Entity ID:
MCKMGXBSLMS5
CAGE Code:
8LU23
UEI Expiration Date:
2026-04-11

Business Information

Doing Business As:
PARKTEL USA
Activation Date:
2025-04-15
Initial Registration Date:
2020-05-19

Legal Entity Identifier

LEI Number:
549300H8WAX16R5WOJ18

Registration Details:

Initial Registration Date:
2017-05-25
Next Renewal Date:
2018-05-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2017-11-08 2023-11-22 Address 70 WEST 36TH STREET, UNIT# 4B, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-11-02 2017-11-08 Address 70 WEST 36TH STREET, UNIT# 4B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-11-06 2015-11-02 Address 261 WEST 35TH ST STE# 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-02-23 2013-11-06 Address 261 WEST 35TH ST STE#1100, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-11-14 2012-02-23 Address 10 ROSCOE COURT, GREENVALE, NY, 11548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231122000932 2023-11-22 BIENNIAL STATEMENT 2023-11-01
220516001682 2022-05-16 BIENNIAL STATEMENT 2021-11-01
191115060286 2019-11-15 BIENNIAL STATEMENT 2019-11-01
171108006516 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151102008335 2015-11-02 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
213645.00
Total Face Value Of Loan:
213645.00
Date:
2020-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
213642.00
Total Face Value Of Loan:
213642.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$213,642
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$213,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$215,280.9
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $213,642
Jobs Reported:
17
Initial Approval Amount:
$213,645
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$213,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$214,950.28
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $213,645

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State