Search icon

DAVID SHRINER-CAHN, INC.

Company Details

Name: DAVID SHRINER-CAHN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2007 (18 years ago)
Entity Number: 3546018
ZIP code: 10014
County: Bronx
Place of Formation: New York
Address: 302A W 12th St #161, New York, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID SHRINER-CAHN DOS Process Agent 302A W 12th St #161, New York, NY, United States, 10014

Chief Executive Officer

Name Role Address
DAVID SHRINER-CAHN Chief Executive Officer 302A W 12TH ST #161, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2023-07-04 2023-07-04 Address 3299 CAMBRIDGE AVE #8A, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2023-07-04 2023-07-04 Address 302A W 12TH ST #161, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2009-08-14 2023-07-04 Address 3299 CAMBRIDGE AVE #8A, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2009-08-14 2023-07-04 Address 3299 CAMBRIDGE AVE #8A, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
2007-07-20 2023-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-20 2009-08-14 Address 3299 CAMBRIDGE AVENUE, APARTMENT 8A, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704000908 2023-07-04 BIENNIAL STATEMENT 2023-07-01
211122002850 2021-11-22 BIENNIAL STATEMENT 2021-11-22
190715060411 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170714006204 2017-07-14 BIENNIAL STATEMENT 2017-07-01
150702006152 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130711006074 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110721002005 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090814002440 2009-08-14 BIENNIAL STATEMENT 2009-07-01
070720000586 2007-07-20 CERTIFICATE OF INCORPORATION 2007-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5118767705 2020-05-01 0202 PPP 3299 CAMBRIDGE AVE APT 8A, BRONX, NY, 10463-3641
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10463-3641
Project Congressional District NY-15
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5042.6
Forgiveness Paid Date 2021-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State