Search icon

SASHKA & COMPANY INC.

Company Details

Name: SASHKA & COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2007 (18 years ago)
Entity Number: 3569998
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 19A WEST 47TH ST, NEW YORK, NY, United States, 10036
Principal Address: 19A W 47TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-354-5140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SASHKA & COMPANY INC. DOS Process Agent 19A WEST 47TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ISRAEL NEKTALOV Chief Executive Officer 19A W 47TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1436428-DCA Active Business 2012-07-03 2025-07-31

History

Start date End date Type Value
2013-09-13 2015-11-05 Address 20 W 47TH ST, FRONT WINDOW, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-09-13 2015-11-05 Address 20 W 47TH ST, FRONT WINDOW, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2013-09-13 2015-11-05 Address 20 WEST 47TH ST, FRONT WINDOW, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-08-31 2013-09-13 Address 36 W 47TH ST, STE 308, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-08-31 2013-09-13 Address 36 W 47TH ST, STE 308, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-09-19 2013-09-13 Address 36 WEST 47TH ST STE 308, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903063769 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905008051 2017-09-05 BIENNIAL STATEMENT 2017-09-01
151105006355 2015-11-05 BIENNIAL STATEMENT 2015-09-01
130913006077 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110916002894 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090831002122 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070919000779 2007-09-19 CERTIFICATE OF INCORPORATION 2007-09-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-27 No data 19A W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-18 No data 19A W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-06 No data 19A W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-25 No data 19 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3654328 RENEWAL INVOICED 2023-06-07 340 Secondhand Dealer General License Renewal Fee
3466395 SCALE-01 INVOICED 2022-07-28 20 SCALE TO 33 LBS
3353876 RENEWAL INVOICED 2021-07-27 340 Secondhand Dealer General License Renewal Fee
3133657 LL VIO INVOICED 2019-12-31 250 LL - License Violation
3063642 RENEWAL INVOICED 2019-07-19 340 Secondhand Dealer General License Renewal Fee
2625681 RENEWAL INVOICED 2017-06-15 340 Secondhand Dealer General License Renewal Fee
2363178 SCALE-01 INVOICED 2016-06-13 20 SCALE TO 33 LBS
2338142 LL VIO INVOICED 2016-05-02 250 LL - License Violation
2178239 LICENSE REPL INVOICED 2015-09-28 15 License Replacement Fee
2119671 RENEWAL INVOICED 2015-07-02 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-18 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2016-04-25 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5183587107 2020-04-13 0202 PPP 19A West 47 Street, NEW YORK, NY, 10036-3302
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15797
Loan Approval Amount (current) 15797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-3302
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15966.82
Forgiveness Paid Date 2021-05-13
6339008302 2021-01-26 0202 PPS 19A W 47TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13060
Loan Approval Amount (current) 13060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036
Project Congressional District NY-10
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13139.09
Forgiveness Paid Date 2021-09-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State