Search icon

SHOOTIN' SCHOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHOOTIN' SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954446
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 310 COMBS AVENUE, STATEN ISLAND, NY, United States, 10306
Principal Address: 310 COMBS AVE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 917-692-6337

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 COMBS AVENUE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
ANTHONY PASSALACQUA Chief Executive Officer 310 COMBS AVE, STATEN ISLAND, NY, United States, 10306

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANTHONY PASSALACQUA
User ID:
P2395029
Trade Name:
SHOOTIN SCHOOL INC

Unique Entity ID

Unique Entity ID:
EF7EQBA96E45
CAGE Code:
8D3V7
UEI Expiration Date:
2026-01-23

Business Information

Doing Business As:
SHOOTIN SCHOOL INC
Activation Date:
2025-01-27
Initial Registration Date:
2019-08-01

Commercial and government entity program

CAGE number:
8D3V7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-27
CAGE Expiration:
2030-01-27
SAM Expiration:
2026-01-23

Contact Information

POC:
ANTHONY PASSALACQUA
Corporate URL:
www.shootinschool.com

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 310 COMBS AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2014-05-23 2024-07-01 Address 310 COMBS AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2010-05-26 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-26 2024-07-01 Address 310 COMBS AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035393 2024-07-01 BIENNIAL STATEMENT 2024-07-01
200504062027 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160511006438 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140523006230 2014-05-23 BIENNIAL STATEMENT 2014-05-01
100526000236 2010-05-26 CERTIFICATE OF INCORPORATION 2010-05-26

USAspending Awards / Financial Assistance

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:
18577.00
Total Face Value Of Loan:
18577.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,577
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,781.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,577
Jobs Reported:
1
Initial Approval Amount:
$18,577
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,700.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,577

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State