Search icon

SHLOIMY & MOSHE INC.

Company Details

Name: SHLOIMY & MOSHE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2004 (21 years ago)
Entity Number: 3047594
ZIP code: 12779
County: Kings
Place of Formation: New York
Address: PO BOX 837, SOUTH FALLSBURG, NY, United States, 12779
Principal Address: 3 RAILROAD PLAZA EXT, SOUTH FALLSBURG, NY, United States, 12779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 837, SOUTH FALLSBURG, NY, United States, 12779

Chief Executive Officer

Name Role Address
MOSHE LANDAU Chief Executive Officer PO BOX 837, SOUTH FALLSBURG, NY, United States, 12779

Licenses

Number Type Date Last renew date End date Address Description
480268 Retail grocery store No data No data No data 2 RAILROAD PLAZA, SOUTH FALLSBURG, NY, 12779 No data
0081-24-210509 Alcohol sale 2024-04-19 2024-04-19 2027-03-31 3 Railroad Plaza Ext, South Fallsburg, NY, 12779 Grocery Store

History

Start date End date Type Value
2023-02-21 2023-02-21 Address PO BOX 837, SOUTH FALLSBURG, NY, 12779, USA (Type of address: Chief Executive Officer)
2016-10-12 2023-02-21 Address PO BOX 837, SOUTH FALLSBURG, NY, 12779, USA (Type of address: Chief Executive Officer)
2016-10-12 2023-02-21 Address PO BOX 837, SOUTH FALLSBURG, NY, 12779, USA (Type of address: Service of Process)
2009-07-28 2016-10-12 Address 26 HEYWARD ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-07-28 2016-10-12 Address 26 HEYWARD ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-07-28 2016-10-12 Address 26 HEYWARD ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2004-04-30 2009-07-28 Address 1929 51ST ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2004-04-30 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230221000827 2023-02-21 BIENNIAL STATEMENT 2022-04-01
200504062049 2020-05-04 BIENNIAL STATEMENT 2020-04-01
180410006292 2018-04-10 BIENNIAL STATEMENT 2018-04-01
161012002030 2016-10-12 BIENNIAL STATEMENT 2016-04-01
120726002067 2012-07-26 BIENNIAL STATEMENT 2012-04-01
090728002362 2009-07-28 BIENNIAL STATEMENT 2008-04-01
040430000470 2004-04-30 CERTIFICATE OF INCORPORATION 2004-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-02 LANDAUS 2 RAILROAD PLAZA, SOUTH FALLSBURG, Sullivan, NY, 12779 A Food Inspection Department of Agriculture and Markets No data
2022-08-29 LANDAUS 2 RAILROAD PLAZA, SOUTH FALLSBURG, Sullivan, NY, 12779 B Food Inspection Department of Agriculture and Markets 09C - Restroom facility lacks covered trash receptacle in women's room.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3681597800 2020-05-26 0202 PPP 3 Railroad Plaza EXD, South Fallsburg, NY, 12779
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37455
Loan Approval Amount (current) 37455
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address South Fallsburg, SULLIVAN, NY, 12779-0001
Project Congressional District NY-19
Number of Employees 44
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not 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 Unanswered
Forgiveness Amount 38079.93
Forgiveness Paid Date 2022-02-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State