Search icon

SHLOMIES INC.

Company Details

Name: SHLOMIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2008 (17 years ago)
Entity Number: 3691000
ZIP code: 10949
County: Orange
Place of Formation: New York
Address: PO BOX 227, MONORE, NY, United States, 10949
Principal Address: 19 PRAG BLVD #002, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHLOMIE NEUSTADT Chief Executive Officer PO BOX 227, MONROE, NY, United States, 10949

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 227, MONORE, NY, United States, 10949

Licenses

Number Type Address
331368 Retail grocery store 19 PRAG BLVD #002, MONROE, NY, 10950

History

Start date End date Type Value
2023-03-24 2023-03-24 Address PO BOX 227, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer)
2014-03-31 2023-03-24 Address PO BOX 227, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer)
2014-03-31 2023-03-24 Address PO BOX 227, MONORE, NY, 10949, USA (Type of address: Service of Process)
2008-06-30 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-30 2014-03-31 Address POB 552, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230324000985 2023-03-24 BIENNIAL STATEMENT 2022-06-01
200602060473 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180606006224 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160606006833 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140610006624 2014-06-10 BIENNIAL STATEMENT 2014-06-01
140331002521 2014-03-31 BIENNIAL STATEMENT 2012-06-01
080630000598 2008-06-30 CERTIFICATE OF INCORPORATION 2008-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-16 SHLOMIES 577 ROUTE 17M, MONROE, Orange, NY, 10950 A Food Inspection Department of Agriculture and Markets No data
2023-02-14 SHLOMIES 19 PRAG BLVD002, MONROE, Orange, NY, 10950 A Food Inspection Department of Agriculture and Markets No data
2023-02-14 SHLOMIES 19 PRAG BLVD #002, MONROE, Orange, NY, 10950 A Food Inspection Department of Agriculture and Markets No data
2022-02-17 SHLOMIES 19 PRAG BLVD, MONROE, Orange, NY, 10950 A Food Inspection Department of Agriculture and Markets No data
2022-02-17 SHLOMIES 577 ROUTE 17M, MONROE, Orange, NY, 10950 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2361857704 2020-05-01 0202 PPP 19 PRAG BLVD 002, MONROE, NY, 10950
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450000
Loan Approval Amount (current) 450000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 45
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 452621.5
Forgiveness Paid Date 2020-12-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State