Search icon

SHALOM BOOKS CORP.

Company Details

Name: SHALOM BOOKS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2003 (21 years ago)
Entity Number: 2981645
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 49-08 SKILLMAN AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RODRIGO MENDEZ Chief Executive Officer 49-08 SKILLMAN AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49-08 SKILLMAN AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2005-10-28 2007-11-14 Address 47-26 41ST ST, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2003-11-25 2005-10-28 Address 47-26 41ST STREET - 3 FLOOR, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120502002215 2012-05-02 BIENNIAL STATEMENT 2011-11-01
091030002067 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071114002289 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051028002410 2005-10-28 BIENNIAL STATEMENT 2005-11-01
031125000155 2003-11-25 CERTIFICATE OF INCORPORATION 2003-11-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-06 No data 4908 SKILLMAN AVE, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-14 No data 4908 SKILLMAN AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-04 No data 4908 SKILLMAN AVE, Queens, WOODSIDE, NY, 11377 No 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
145563 CL VIO INVOICED 2011-02-23 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3609397402 2020-05-07 0202 PPP 4813 SKILLMAN AVE, SUNNYSIDE, NY, 11104
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29082
Loan Approval Amount (current) 29082
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 N
LMI N
Business Age Description Unanswered
Project Address SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29557.67
Forgiveness Paid Date 2022-01-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State