Search icon

SHOGYO INTERNATIONAL CORP.

Company Details

Name: SHOGYO INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1976 (49 years ago)
Entity Number: 404528
ZIP code: 11791
County: Nassau
Place of Formation: New York
Principal Address: 45 EXECUTIVE DRIVE, PLAINVIEW, NY, United States, 11803
Address: 6851 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6851 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
MARK RUBIN Chief Executive Officer 45 EXECUTIVE DRIVE, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
112403501
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1994-12-20 2007-09-21 Address 45 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1994-12-02 1994-12-20 Address 45 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1976-07-08 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-07-08 1994-12-02 Address 350 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081007058 2008-10-07 ASSUMED NAME CORP INITIAL FILING 2008-10-07
070921000384 2007-09-21 CERTIFICATE OF CHANGE 2007-09-21
040810002202 2004-08-10 BIENNIAL STATEMENT 2004-07-01
020722002048 2002-07-22 BIENNIAL STATEMENT 2002-07-01
000712002336 2000-07-12 BIENNIAL STATEMENT 2000-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
166502.50
Total Face Value Of Loan:
166502.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State