Search icon

337 I&S CORP.

Company Details

Name: 337 I&S CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2009 (16 years ago)
Date of dissolution: 24 May 2024
Entity Number: 3843767
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 337 EST 86TH STREET, NEW YORK, NY, United States, 10028
Principal Address: 1 TAPPENTOWN LANE, BROOKVILLE, NY, United States, 11545

Contact Details

Phone +1 212-595-6880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 337 EST 86TH STREET, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
ISAAC SHALEV Chief Executive Officer 200 WEST 67TH ST #35C, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
1333498-DCA Inactive Business 2009-09-18 2022-12-31

History

Start date End date Type Value
2022-02-14 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-14 2024-06-11 Address 200 WEST 67TH ST #35C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2011-09-09 2013-08-14 Address 200 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2011-09-09 2024-06-11 Address 337 EST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2009-08-11 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240611001425 2024-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-24
130814002314 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110909002143 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090811000662 2009-08-11 CERTIFICATE OF INCORPORATION 2009-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3371029 CL VIO INVOICED 2021-09-17 175 CL - Consumer Law Violation
3267909 RENEWAL INVOICED 2020-12-10 200 Tobacco Retail Dealer Renewal Fee
2918454 RENEWAL INVOICED 2018-10-27 200 Tobacco Retail Dealer Renewal Fee
2495478 RENEWAL INVOICED 2016-11-22 110 Cigarette Retail Dealer Renewal Fee
1873881 RENEWAL INVOICED 2014-11-05 110 Cigarette Retail Dealer Renewal Fee
996621 RENEWAL INVOICED 2012-10-11 110 CRD Renewal Fee
996622 RENEWAL INVOICED 2010-10-15 110 CRD Renewal Fee
976891 LICENSE INVOICED 2009-09-21 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-09-15 Pleaded BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
112500.00
Total Face Value Of Loan:
112500.00
Date:
2020-05-02
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:
95000.00
Total Face Value Of Loan:
95000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113198.25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State