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
2009-08-11 2011-09-09 Address 1 TAPPENTOWN LANE, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-31 No data 337 E 86TH ST, Manhattan, NEW YORK, NY, 10028 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-15 No data 337 E 86TH ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-22 No data 337 E 86TH ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-09 No data 337 E 86TH ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-24 No data 337 E 86TH ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-06 No data 337 E 86TH ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-13 No data 337 E 86TH ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-22 No data 337 E 86TH ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-05 No data 337 E 86TH ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-06 No data 337 E 86TH ST, Manhattan, NEW YORK, NY, 10028 No 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6188678404 2021-02-10 0202 PPS 337 E 86th St, New York, NY, 10028-4715
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-4715
Project Congressional District NY-12
Number of Employees 15
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113198.25
Forgiveness Paid Date 2021-09-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State