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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SHLEPPERS HOLDINGS LLC, CONNECTICUT | 1241616 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHLEPPERS HOLDINGS LLC | 2011 | 208532686 | 2012-10-12 | SHLEPPERS HOLDINGS LLC | 31 | |||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 434 EAST 165TH ST, BRONX, NY, United States, 10456 |
Name | Role | Address |
---|---|---|
raz itzhaki | Agent | 434 east 165th st, BRONX, NY, 10456 |
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 |
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) |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1800107 | Americans with Disabilities Act - Other | 2018-01-05 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LOPEZ |
Role | Plaintiff |
Name | SHLEPPERS HOLDINGS LLC |
Role | Defendant |
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 |
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