Search icon

SHAB OPERATING INC.

Company Details

Name: SHAB OPERATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2007 (18 years ago)
Entity Number: 3549236
ZIP code: 10022
County: Sullivan
Place of Formation: New York
Address: 444 E 58th ST, 3C, New York, NY, United States, 10022
Principal Address: RANDOLPH MITTASCH, 20A GROVE STREET, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAB OPERATING INC. DOS Process Agent 444 E 58th ST, 3C, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL SHABSELS Chief Executive Officer 444 E 58TH ST, APT 3C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 444 E 58TH ST, APT 3C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-12-14 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-09 2023-07-05 Address 444 E 58TH ST, APT 3C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-07-09 2013-07-16 Address 444 E 58TH ST, APT 3C, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2012-07-09 2023-07-05 Address RANDOLPH MITTASCH, 20A GROVE ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2007-07-30 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-30 2012-07-09 Address 15 WEST 44TH STREET, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705000838 2023-07-05 BIENNIAL STATEMENT 2023-07-01
221021001648 2022-10-21 BIENNIAL STATEMENT 2021-07-01
190701060346 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006068 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150701006376 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130716006595 2013-07-16 BIENNIAL STATEMENT 2013-07-01
120709002654 2012-07-09 BIENNIAL STATEMENT 2011-07-01
070730000364 2007-07-30 CERTIFICATE OF INCORPORATION 2007-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341453579 0213100 2016-05-05 210 ECHO ROAD, BLOOMINGBURG, NY, 12721
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2016-05-05
Case Closed 2016-12-08

Related Activity

Type Accident
Activity Nr 1087856

Violation Items

Citation ID 01003A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-10-27
Abatement Due Date 2016-11-02
Current Penalty 12471.0
Initial Penalty 12471.0
Final Order 2016-11-22
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that ladders with damage and/or bent parts were not marked "out of service" or removed from service: a) Fisher Hall - May 5, 2016, and at times prior, an employee used a Werner 8 foot folding fiberglass ladder that had a damaged bottom rung. b) Maintenance Shed - May 5, 2016, and at times prior, a Werner 6 foot folding fiberglass ladder that had a bent bottom support rail was available for employee use.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 2016-10-27
Abatement Due Date 2016-11-02
Current Penalty 0.0
Initial Penalty 8908.0
Final Order 2016-11-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.26(c)(2)(vii): Ladders having defects were not taken out of service or set for repair by the maintenance department or the manufacturer. a) Camp Echo - May 5, 2016, and at times prior, an employees had access to a Werner 10 foot metal ladder that had damaged and bent parts.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2016-10-27
Abatement Due Date 2016-11-02
Current Penalty 1500.0
Initial Penalty 5000.0
Final Order 2016-11-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): Basic Requirement. Fatality was not reported to OSHA within eight (8) hours. After the death of any employee as a result of a work-related incident, a report of the fatality was not sent to the Occupational Safety and Health Administration (OSHA), U.S. Department of Labor: a) Camp Echo - On May 4, 2016, at 11:30 am, phone notification was received of the death of an employee from a workplace incident on May 3, 2016, at 6:00 pm; 17.5 hours after the incident occurred.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1856017108 2020-04-10 0202 PPP 210 ECHO RD, BLOOMINGBURG, NY, 12721-5306
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116905
Loan Approval Amount (current) 255082
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMINGBURG, SULLIVAN, NY, 12721-5306
Project Congressional District NY-19
Number of Employees 22
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257283.39
Forgiveness Paid Date 2021-03-31
3027148404 2021-02-04 0202 PPS 210 Echo Rd, Bloomingburg, NY, 12721-5306
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326893
Loan Approval Amount (current) 326893
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomingburg, SULLIVAN, NY, 12721-5306
Project Congressional District NY-19
Number of Employees 22
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 329257.38
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State