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)
2009-02-13 2016-05-18 Address 48 BAKERTOWN RD, STE 502, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2008-05-15 2009-02-13 Address 16 GARFIELD RD, #303, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2008-05-15 2009-02-13 Address 16 GARFIELD RD, #303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2006-05-02 2012-05-07 Address 16 GARFIELD RD # 303, MONROE, NY, 10950, USA (Type of address: Service of Process)

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
100601002621 2010-06-01 BIENNIAL STATEMENT 2010-05-01
090213002932 2009-02-13 AMENDMENT TO BIENNIAL STATEMENT 2008-05-01
080515002239 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060502000608 2006-05-02 CERTIFICATE OF INCORPORATION 2006-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9675328307 2021-01-31 0202 PPS 48 Bakertown Rd Ste 509, Monroe, NY, 10950-8435
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17082
Loan Approval Amount (current) 17082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-8435
Project Congressional District NY-18
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17222.43
Forgiveness Paid Date 2021-12-02
2911827701 2020-05-01 0202 PPP 48 Bakertown Rd Suite 509, MONROE, NY, 10950
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17082
Loan Approval Amount (current) 17082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17256.84
Forgiveness Paid Date 2021-05-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State