Search icon

SHULSKY PROPERTIES, INC.

Company Details

Name: SHULSKY PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1933 (92 years ago)
Entity Number: 45782
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 192 Lexington Avenue, Suite 601, New York, NY, United States, 10016
Principal Address: 192 LEXINGTON AVENUE, 6TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN R SHULSKY Chief Executive Officer 192 LEXINGTON AVENUE, 6TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
SHULSKY PROPERTIES, INC. DOS Process Agent 192 Lexington Avenue, Suite 601, New York, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
131537695
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 192 LEXINGTON AVENUE, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2022-05-24 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2015-12-03 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2011-11-02 2023-11-08 Address 192 LEXINGTON AVENUE, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231108001443 2023-11-08 BIENNIAL STATEMENT 2023-10-01
211027002501 2021-10-27 BIENNIAL STATEMENT 2021-10-27
191001060460 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003007112 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151203000262 2015-12-03 CERTIFICATE OF AMENDMENT 2015-12-03

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
270450.00
Total Face Value Of Loan:
270450.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270450
Current Approval Amount:
270450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
273406.43

Date of last update: 19 Mar 2025

Sources: New York Secretary of State