Search icon

SHEM TOV CONSULTING INC.

Company Details

Name: SHEM TOV CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2006 (19 years ago)
Entity Number: 3356245
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 48 BAKERTOWN RD, STE 509, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZEV ROSENBERG Chief Executive Officer 48 BAKERTOWN RD, STE 509, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
C/O SHEM TOV CONSULTING INC. DOS Process Agent 48 BAKERTOWN RD, STE 509, MONROE, NY, United States, 10950

History

Start date End date Type Value
2016-05-18 2018-05-03 Address 48 BAKERTOWN RD, STE 509, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2014-05-15 2016-05-18 Address 48 BAKERTOWN RD, STE 502, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2012-05-07 2016-05-18 Address 48 BAKERTOWN RD, STE 502, MONROE, NY, 10950, USA (Type of address: Service of Process)
2012-05-07 2014-05-15 Address 48 BAKERTOWN RD, STE 502, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2009-02-13 2012-05-07 Address 16 GARFIELD RD, UNIT 303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200505061019 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180503007698 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160518006365 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140515006278 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120507006754 2012-05-07 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
17082.00
Total Face Value Of Loan:
17082.00
Date:
2020-07-14
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:
76300.00
Total Face Value Of Loan:
308000.00
Date:
2020-05-02
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:
17082.00
Total Face Value Of Loan:
17082.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17082
Current Approval Amount:
17082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17222.43
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17082
Current Approval Amount:
17082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17256.84

Date of last update: 28 Mar 2025

Sources: New York Secretary of State