Search icon

SHOLOM, SHOLOM INC.

Company Details

Name: SHOLOM, SHOLOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2011 (14 years ago)
Entity Number: 4067350
ZIP code: 11576
County: Queens
Place of Formation: New York
Address: 15 SHEPHERD LANE, ROSLYN HEIGHTS, NY, United States, 11576
Principal Address: 116-66 PARK LANE SOUTH, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-850-2934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KE59QHAAL241 2025-01-30 11666 PARK LN S, RICHMOND HILL, NY, 11418, 1020, USA 84-15 BEVERLY ROAD, KEW GARDENS, NY, 11415, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2024-02-02
Initial Registration Date 2014-10-06
Entity Start Date 2012-07-31
Fiscal Year End Close Date Feb 28

Service Classifications

NAICS Codes 624410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BORIS KATANOV
Role EXECUTIVE DIRECTOR
Address 84-15 BEVERLY ROAD, KEW GARDENS, NY, 11418, USA
Government Business
Title PRIMARY POC
Name BORIS KATANOV
Role EXECUTIVE DIRECTOR
Address 84-15 BEVERLY ROAD, KEW GARDENS, NY, 11418, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
78WH9 Active Non-Manufacturer 2014-10-27 2024-03-03 2029-02-02 2025-01-30

Contact Information

POC BORIS KATANOV
Phone +1 718-850-2934
Address 11666 PARK LN S, RICHMOND HILL, NY, 11418 1020, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
LEONID YAKUBOV DOS Process Agent 15 SHEPHERD LANE, ROSLYN HEIGHTS, NY, United States, 11576

Chief Executive Officer

Name Role Address
BORIS KATANOV Chief Executive Officer 116-66 PARK LANE SOUTH, KEW GARDENS, NY, United States, 11418

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 116-66 PARK LANE SOUTH, KEW GARDENS, NY, 11418, USA (Type of address: Chief Executive Officer)
2024-12-27 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-02 Address 116-66 PARK LANE SOUTH, KEW GARDENS, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-02 Address 116-66 PARK LANE SOUTH, KEW GARDENS, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2025-03-02 Address 15 SHEPHERD LANE, ROSLYN HEIGHTS, NY, 11576, USA (Type of address: Service of Process)
2022-12-02 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-01 2023-03-02 Address 71-12, MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2018-02-23 2021-03-01 Address 84-15 BEVERLY ROAD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2016-03-25 2023-03-02 Address 116-66 PARK LANE SOUTH, KEW GARDENS, NY, 11418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302021498 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230302003425 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210301061337 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190827060029 2019-08-27 BIENNIAL STATEMENT 2019-03-01
180223006132 2018-02-23 BIENNIAL STATEMENT 2017-03-01
160325006129 2016-03-25 BIENNIAL STATEMENT 2015-03-01
130530002099 2013-05-30 BIENNIAL STATEMENT 2013-03-01
120731000806 2012-07-31 CERTIFICATE OF AMENDMENT 2012-07-31
110314000865 2011-03-14 CERTIFICATE OF INCORPORATION 2011-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-19 SHOLOM, SHOLOM INC. 63-44 Wetherole Street, QUEENS, 11374 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-31 SHOLOM, SHOLOM INC. 63-44 Wetherole Street, QUEENS, 11374 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-30 SHOLOM SHOLOM INC. 84-15 BEVERLY ROAD, QUEENS, 11415 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-23 SHOLOM, SHOLOM INC 71-12 MAIN ST, QUEENS, 11367 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-23 SHOLOM, SHOLOM INC. 8437A 118TH ST, QUEENS, 11415 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-16 SHOLOM SHOLOM INC 71-12 MAIN ST, QUEENS, 11367 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection floors/walls ceilings were observed Not maintained; in disrepair or covered in a toxic finish.
2023-03-08 SHOLOM SHOLOM, INC. 116-66 PARK LANE SOUTH, QUEENS, 11418 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-16 SHOLOM SHOLOM INC 84-15 BEVERLY ROAD, QUEENS, 11415 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-14 SHOLOM SHOLOM INC 84-15 BEVERLY ROAD, QUEENS, 11415 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-09 SHOLOM SHOLOM INC. 75-21 MAIN STREET, QUEENS, 11367 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7209427005 2020-04-07 0202 PPP 84 15 Beverly Road, KEW GARDENS, NY, 11415-1323
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390417.5
Loan Approval Amount (current) 390417.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEW GARDENS, QUEENS, NY, 11415-1323
Project Congressional District NY-05
Number of Employees 63
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 395498.28
Forgiveness Paid Date 2021-08-03
2353598302 2021-01-20 0202 PPS 84 15 BEVERLY ROAD, KEW GARDENS, NY, 11415
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354857.5
Loan Approval Amount (current) 354857.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEW GARDENS, QUEENS, NY, 11415
Project Congressional District NY-06
Number of Employees 59
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 359533.84
Forgiveness Paid Date 2022-05-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1899056 SHOLOM, SHOLOM INC - KE59QHAAL241 11666 PARK LN S, RICHMOND HILL, NY, 11418-1020
Capabilities Statement Link -
Phone Number 718-850-2934
Fax Number -
E-mail Address SHOLOMDAYCARE@AOL.COM
WWW Page -
E-Commerce Website -
Contact Person BORIS KATANOV
County Code (3 digit) 081
Congressional District 05
Metropolitan Statistical Area 5600
CAGE Code 78WH9
Year Established 2012
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 624410
NAICS Code's Description Child Care Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State