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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
326893.00
Total Face Value Of Loan:
326893.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
116905.00
Total Face Value Of Loan:
255082.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-05
Type:
Fat/Cat
Address:
210 ECHO ROAD, BLOOMINGBURG, NY, 12721
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
326893
Current Approval Amount:
326893
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
329257.38
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116905
Current Approval Amount:
255082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257283.39

Date of last update: 28 Mar 2025

Sources: New York Secretary of State