Search icon

SHALVIN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SHALVIN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1950 (75 years ago)
Entity Number: 63999
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 44 WEST 10TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 44 WEST 10 STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOSEPH G. SCHWENGER DOS Process Agent 44 WEST 10TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOSEPH SCHWENGER Chief Executive Officer 44 WEST 10 STREET, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
135553687
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2000-10-04 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1995-01-31 2000-10-04 Address 44 WEST 10TH STREET 10-A, NEW YORK, NY, 10011, 8762, USA (Type of address: Service of Process)
1994-09-16 1995-01-31 Address 44 WEST 10 STREET, NEW YORK, NY, 10011, 8762, USA (Type of address: Service of Process)
1950-01-03 2000-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1950-01-03 1994-09-16 Address 250 PARK AVE., ROOM 508, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226002266 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120127002293 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100111002516 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080129002928 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060203002497 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
102600.00
Total Face Value Of Loan:
102600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102600
Current Approval Amount:
102600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103876.8

Court Cases

Court Case Summary

Filing Date:
2014-01-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CASTILLO
Party Role:
Plaintiff
Party Name:
SHALVIN CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State