Search icon

S.H. ZELL & SONS, LLC

Company Details

Name: S.H. ZELL & SONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497186
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 23 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-921-9693

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 23 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1336102-DCA Inactive Business 2009-10-14 2021-07-31
1271693-DCA Inactive Business 2007-10-30 2009-07-31

Filings

Filing Number Date Filed Type Effective Date
130415002066 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110427002621 2011-04-27 BIENNIAL STATEMENT 2011-03-01
090305002752 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070713000962 2007-07-13 CERTIFICATE OF PUBLICATION 2007-07-13
070330000110 2007-03-30 ARTICLES OF ORGANIZATION 2007-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3131002 SCALE-01 INVOICED 2019-12-23 20 SCALE TO 33 LBS
3075267 RENEWAL INVOICED 2019-08-21 340 Secondhand Dealer General License Renewal Fee
2832224 LICENSE REPL INVOICED 2018-08-23 15 License Replacement Fee
2628862 RENEWAL INVOICED 2017-06-21 340 Secondhand Dealer General License Renewal Fee
2363950 SCALE-01 INVOICED 2016-06-14 40 SCALE TO 33 LBS
2264854 LL VIO INVOICED 2016-01-27 250 LL - License Violation
2103036 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
1043126 RENEWAL INVOICED 2013-06-04 340 Secondhand Dealer General License Renewal Fee
1043127 RENEWAL INVOICED 2011-11-30 340 Secondhand Dealer General License Renewal Fee
164719 PL VIO INVOICED 2011-11-29 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-16 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
36491.00
Total Face Value Of Loan:
36491.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
36491
Current Approval Amount:
36491
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 28 Mar 2025

Sources: New York Secretary of State