Search icon

SHLEPPERS HOLDINGS LLC

Headquarter

Company Details

Name: SHLEPPERS HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2007 (18 years ago)
Entity Number: 3481046
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 434 EAST 165TH ST, BRONX, NY, United States, 10456

Contact Details

Phone +1 646-596-2653

Links between entities

Type Company Name Company Number State
Headquarter of SHLEPPERS HOLDINGS LLC, CONNECTICUT 1241616 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHLEPPERS HOLDINGS LLC 2011 208532686 2012-10-12 SHLEPPERS HOLDINGS LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 7186656615
Plan sponsor’s address 310 WALTON AVENUE, BRONX, NY, 10451

Plan administrator’s name and address

Administrator’s EIN 208532686
Plan administrator’s name SHLEPPERS HOLDINGS LLC
Plan administrator’s address 310 WALTON AVENUE, BRONX, NY, 10451
Administrator’s telephone number 7186656615

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing PETER POLIAKINE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 434 EAST 165TH ST, BRONX, NY, United States, 10456

Agent

Name Role Address
raz itzhaki Agent 434 east 165th st, BRONX, NY, 10456

Licenses

Number Status Type Date End date
2096808-DCA Active Business 2020-10-30 2025-04-01
2022396-DCA Active Business 2015-05-08 2025-04-01
1381464-DCA Inactive Business 2011-01-25 2017-04-01

History

Start date End date Type Value
2023-06-20 2025-02-03 Address 434 EAST 165TH ST, BRONX, NY, 10456, USA (Type of address: Service of Process)
2023-06-20 2025-02-03 Address 434 east 165th st, BRONX, NY, 10456, USA (Type of address: Registered Agent)
2021-01-19 2023-06-20 Address 434 EAST 165TH ST, BRONX, NY, 10456, USA (Type of address: Service of Process)
2017-06-01 2023-06-20 Address 920 EAST 149TH ST, BRONX, NY, 10455, USA (Type of address: Registered Agent)
2017-06-01 2021-01-19 Address 920 EAST 149TH ST, BRONX, NY, 10455, USA (Type of address: Service of Process)
2016-02-23 2017-06-01 Address 920 EAST 149 STREET, BRONX, NY, 10455, 5020, USA (Type of address: Registered Agent)
2016-02-23 2017-06-01 Address 920 EAST 149 STREET, BRONX, NY, 10455, 5020, USA (Type of address: Service of Process)
2007-06-12 2016-02-23 Address 656 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2007-06-12 2016-02-23 Address 656 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Registered Agent)
2007-02-23 2007-06-12 Address 656 WESTCHESTER AVENUE, YONKERS, NY, 10704, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250203000342 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230620005199 2023-02-27 CERTIFICATE OF CHANGE BY ENTITY 2023-02-27
230201000798 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210203060130 2021-02-03 BIENNIAL STATEMENT 2021-02-01
210119000608 2021-01-19 CERTIFICATE OF CHANGE 2021-01-19
190211060690 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170601000248 2017-06-01 CERTIFICATE OF CHANGE 2017-06-01
170206006101 2017-02-06 BIENNIAL STATEMENT 2017-02-01
160223000682 2016-02-23 CERTIFICATE OF CHANGE 2016-02-23
150202007458 2015-02-02 BIENNIAL STATEMENT 2015-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-20 No data 825 E 140TH ST, Bronx, BRONX, NY, 10454 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-06 No data 825 E 140TH ST, Bronx, BRONX, NY, 10454 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-23 No data 920 E 149TH ST, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-22 No data 310 WALTON AVE, Bronx, BRONX, NY, 10451 Out of Business 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
3582324 RENEWAL INVOICED 2023-01-17 300 Storage Warehouse License Renewal Fee
3586805 RENEWAL INVOICED 2023-01-17 290 Storage Warehouse License Renewal Fee
3582646 RENEWAL INVOICED 2023-01-17 300 Storage Warehouse License Renewal Fee
3305112 RENEWAL INVOICED 2021-03-02 300 Storage Warehouse License Renewal Fee
3305113 RENEWAL INVOICED 2021-03-02 300 Storage Warehouse License Renewal Fee
3244592 LICENSE INVOICED 2020-10-07 75 Storage Warehouse License Fee
3228072 LICENSE REPL INVOICED 2020-09-04 15 License Replacement Fee
3168613 LICENSE REPL INVOICED 2020-03-11 15 License Replacement Fee
2963724 RENEWAL INVOICED 2019-01-18 300 Storage Warehouse License Renewal Fee
2579439 RENEWAL INVOICED 2017-03-23 300 Storage Warehouse License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3609657103 2020-04-11 0202 PPP 920 East 149th St., BRONX, NY, 10455-5020
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 833100
Loan Approval Amount (current) 833100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10455-5020
Project Congressional District NY-15
Number of Employees 90
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 838507.29
Forgiveness Paid Date 2021-02-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3333342 SHLEPPERS HOLDINGS LLC SHLEPPERS MOVING & STORAGE L2NAUZBWSRQ5 434 E 165TH ST, BRONX, NY, 10456-6607
Capabilities Statement Link -
Phone Number 212-223-4004
Fax Number -
E-mail Address Raz@shleppers.com
WWW Page www.shleppers.com
E-Commerce Website -
Contact Person RAZ ITZHAKI
County Code (3 digit) 005
Congressional District 15
Metropolitan Statistical Area 5600
CAGE Code 06X31
Year Established 2007
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 484210
NAICS Code's Description Used Household and Office Goods Moving
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800107 Americans with Disabilities Act - Other 2018-01-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-05
Termination Date 2019-04-09
Section 1331
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name SHLEPPERS HOLDINGS LLC
Role Defendant
1301270 Fair Labor Standards Act 2013-02-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-25
Termination Date 2014-07-07
Date Issue Joined 2013-11-27
Pretrial Conference Date 2013-07-18
Section 0201
Sub Section DO
Status Terminated

Parties

Name VARELA,
Role Plaintiff
Name SHLEPPERS HOLDINGS LLC
Role Defendant
2209505 Fair Labor Standards Act 2022-11-07 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-07
Termination Date 1900-01-01
Section 0002
Sub Section FL
Status Pending

Parties

Name NEREO,
Role Plaintiff
Name SHLEPPERS HOLDINGS LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State