Search icon

SHINE ELECTRONICS CO., INC.

Company Details

Name: SHINE ELECTRONICS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1980 (45 years ago)
Entity Number: 655070
ZIP code: 11101
County: Queens
Place of Formation: New York
Activity Description: Shine Electronics is a global distributor of new and used mobile handsets and accessories.
Address: 42-31 9th Street, Long Island City, NY, United States, 11101

Contact Details

Website http://www.shineny.com

Phone +1 718-361-7350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLIOT PARK Chief Executive Officer 42-31 9TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
SHINE ELECTRONICS DOS Process Agent 42-31 9th Street, Long Island City, NY, United States, 11101

Licenses

Number Status Type Date End date
2041290-DCA Active Business 2016-07-27 2024-06-30
0900360-DCA Inactive Business 2006-01-10 2016-06-30

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 10-15 46TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 42-31 9TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2024-10-02 Address 42-31 9th Street, Long Island City, NY, 11101, USA (Type of address: Service of Process)
2023-06-07 2023-06-07 Address 10-15 46TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-10-02 Address 10-15 46TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2015-01-20 2023-06-07 Address 10-15 46TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2015-01-20 2023-06-07 Address 10-15 46TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-12-24 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-22 2015-01-20 Address 11-15 46TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002005172 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230607003229 2023-06-07 BIENNIAL STATEMENT 2022-10-01
211216003596 2021-12-16 BIENNIAL STATEMENT 2021-12-16
181001007040 2018-10-01 BIENNIAL STATEMENT 2018-10-01
180403007230 2018-04-03 BIENNIAL STATEMENT 2016-10-01
150120002015 2015-01-20 BIENNIAL STATEMENT 2014-10-01
121224000873 2012-12-24 CERTIFICATE OF AMENDMENT 2012-12-24
121022002365 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101027002445 2010-10-27 BIENNIAL STATEMENT 2010-10-01
080926002945 2008-09-26 BIENNIAL STATEMENT 2008-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-16 No data 1115 46TH AVE, Queens, LONG IS CITY, NY, 11101 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-10 No data 4231 9TH ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-26 No data 1115 46TH AVE, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-15 No data 1115 46TH AVE, Queens, LONG ISLAND CITY, NY, 11101 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3449215 RENEWAL INVOICED 2022-05-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3181746 RENEWAL INVOICED 2020-06-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3086108 LICENSE REPL INVOICED 2019-09-17 15 License Replacement Fee
2797150 RENEWAL INVOICED 2018-06-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2381455 LICENSE INVOICED 2016-07-08 340 Electronic & Home Appliance Service Dealer License Fee
2381454 FINGERPRINT INVOICED 2016-07-08 75 Fingerprint Fee
2172314 SL VIO INVOICED 2015-09-17 1000 SL - Sick Leave Violation
1750579 RENEWAL INVOICED 2014-08-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1288022 RENEWAL INVOICED 2012-08-04 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1288021 CNV_TFEE INVOICED 2012-08-04 8.470000267028809 WT and WH - Transaction Fee

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TNIX 73683850 1987-09-14 1487472 1988-05-10
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2009-02-14
Publication Date 1988-02-16
Date Cancelled 2009-02-14

Mark Information

Mark Literal Elements TNIX
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.03 - Incomplete rectangles; Rectangles (incomplete), 26.11.13 - Rectangles (exactly two rectangles); Two rectangles

Goods and Services

For VIDEO CASSETTE RECORDERS AND TELEVISION RECEIVERS
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use May 01, 1987
Use in Commerce Jun. 10, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SHINE ELECTRONICS CO., INC.
Owner Address 11-22 45TH RD. LONG ISLAND CITY, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEROME M. BERLINER
Correspondent Name/Address JEROME M BERLINER, OSTROLENK, FABER, GERB & SOFFEN, 1180 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-8403

Prosecution History

Date Description
2009-02-14 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-06-09 CASE FILE IN TICRS
1995-06-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-09-30 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1994-05-03 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-05-10 REGISTERED-PRINCIPAL REGISTER
1988-02-16 PUBLISHED FOR OPPOSITION
1988-01-17 NOTICE OF PUBLICATION
1987-12-09 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340088756 0215600 2014-11-18 10-15 46TH ROAD, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-11-18
Case Closed 2016-02-19

Related Activity

Type Complaint
Activity Nr 922185
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 2015-04-08
Abatement Due Date 2015-05-04
Current Penalty 2000.0
Initial Penalty 3500.0
Final Order 2015-05-26
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(d)(1): On every building or other structure, or part thereof, used for mercantile, business, industrial or storage purposes, the loads approved by the building official were not marked on plates of approved design and securely affixed in a conspicuous place in each space to which they relate. a) On or about November 18, 2014 - Jobsite at 10-15 46th Street, Long Island City, NY 11101 Employer permitted employees to use a mezzanine area above the front office space for storage of supplies and materials even though no approved loading rating was posted and they did not know the floor loading limits were. WRITTEN ABATEMENT DOCUMENTATION IS REQUIRED.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2015-04-08
Abatement Due Date 2015-06-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-26
Nr Instances 2
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Every open-sided floor or platform 4 feet or more above adjacent floor or ground level was not guarded by a standard railing (or the equivalent as specified in paragraph (e)(3) of this section) on all open sides and railings were not provided with a toeboard where required: a) On or about November 18, 2014 - Jobsite at 10-15 46th Street, Long Island City, NY 11101 Employer permitted employees to access shelves on storage racks which stood 75" above the adjacent floor with no guard rails or other means of fall protection provided. b) On or about November 18, 2014 - Jobsite at 10-15 46th Street, Long Island City, NY 11101 Employer permitted employees to access a mezzanine storage area above the front office space which stood approximately 8 feet above the adjacent floor but had no guard rails or other means of fall protection provided. WRITTEN ABATEMENT DOCUMENTATION IS REQUIRED.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2015-04-08
Abatement Due Date 2015-04-14
Current Penalty 2000.0
Initial Penalty 3500.0
Final Order 2015-05-26
Nr Instances 1
Nr Exposed 63
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) On or about February 11, 2014 - Jobsite at 10-15 46th Street, Long Island City, NY 11101 Employer permitted employees to work in an area in which a exit route door with an exit sign above was locked. WRITTEN ABATEMENT CERTIFICTATION IS REQUIRED.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2015-04-08
Abatement Due Date 2015-04-14
Current Penalty 2000.0
Initial Penalty 3500.0
Final Order 2015-05-26
Nr Instances 2
Nr Exposed 63
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Secure storage. Storage of material shall not create a hazard. Bags, containers, bundles, etc., stored in tiers shall be stacked, blocked, interlocked and limited in height so that they are stable and secure against sliding or collapse: a) On or about February 11, 2014 - Jobsite at 10-15 46th Street, Long Island City, NY 11101 Employer permitted materials to be stored on pallets which were too long for 75" high storage racks, causing one pallet to partially slip off the rear of the shelf and the load to slide against the wall. b)a) On or about February 11, 2014 - Jobsite at 10-15 46th Street, Long Island City, NY 11101 Employer permitted stacks of bundles of unassembled boxes to be removed from the 75" high storage rack in a manner which left parts of the stack too high and partially unsupported and vulnerable to collapse onto employees working or walking below. WRITTEN ABATEMENT CERTIFICTATION IS REQUIRED.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2015-04-08
Abatement Due Date 2015-04-14
Current Penalty 2000.0
Initial Penalty 3500.0
Final Order 2015-05-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air, that was not reduced to less than 30 p.s.i., was used for cleaning purposes without effective chip guarding and personal protective equipment: a) On or about November 18, 2014 - Jobsite at 10-15 46th Street, Long Island City, NY 11101 Employer permitted employees to use compressed air delivered at pressures as high as 108 p.s.i. to clean smart phones. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2015-04-08
Abatement Due Date 2015-04-14
Current Penalty 2000.0
Initial Penalty 3500.0
Final Order 2015-05-26
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) On or about November 18, 2014 - Jobsite at 10-15 46th Road, Long Island City, NY 11101 Employer allowed relocatable 15 Amp power taps to be "daisy chained" or connected in series, with only the first one plugged into a permanently installed circuit receptacle and 20 Amp circit breaker the rest sequentially attached, each to a previous relocatable power tap in the chain. Two chains were assembled, consisting of two and five power taps in sequence, respectively. WRITTEN ABATEMENT CERTIFICATION REQUIRED.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100304 B04
Issuance Date 2015-04-08
Abatement Due Date 2015-04-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-26
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(b)(4): Outlet devices. Outlet devices shall have an ampere rating not less than the load to be served and shall comply with the following provisions: a) On or about November 18, 2014 - Jobsite at 10-15 46th Road, Long Island City, NY 11101 Employer allowed equipment, including six Ryobi DP102L drill presses, a Sunbeam refrigerator, magnifier lamps and desktop fans, with a total possible load of at least 22.36 amps, to be plugged into a circuit receptacle rated for 20 amps. WRITTEN ABATEMENT DOCUMENTATION REQUIRED.
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100305 G01 IV A
Issuance Date 2015-04-08
Abatement Due Date 2015-04-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-26
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) On or about November 18, 2014 - Jobsite at 10-15 46th Road, Long Island City, NY 11101 Employer allowed a flexible cord plugged into a daisy-chained series of relocatable power taps to be used to power a Sunbeam compact refrigerator in place of fixed wiring. WRITTEN ABATEMENT CERTIFCATION REQUIRED.
Citation ID 01005D
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2015-04-08
Abatement Due Date 2015-04-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-26
Nr Instances 1
Nr Exposed 8
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(2)(i): Portable cord and plug connected equipment and flexible cord sets (extension cords) were not visually inspected before use on any shift for external defects (such as loose parts, deformed and missing pins, or damage to outer jacket or insulation) and for evidence of possible internal damage (such as pinched or crushed outer jacket): a) On or about November 18, 2014 - Jobsite at 10-15 46th Road, Long Island City, NY 11101 Employer allowed a flexible cord with damage to its outer jacket exposing the wires to be used to power a Sunbeam compact refrigerator. WRITTEN ABATEMENT DOCUMENTATION REQUIRED.
Citation ID 01006A
Citaton Type Other
Standard Cited 19101200 F06
Issuance Date 2015-04-08
Abatement Due Date 2015-04-20
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2015-05-26
Nr Instances 1
Nr Exposed 63
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the information specified under paragraphs (f)(6)(i) through (ii) of this section: a) On or about November 18, 2014 - Jobsite at 10-15 46th Street, Long Island City, NY 11101 Employer allowed employees to use containers of hazardous chemicals such as Klean Strip Denatured Alcohol (flammable, irritant), Klean Strip Paint Thinner (flammable, carcinogen, irritant) without any labeling. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 01006B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2015-04-08
Abatement Due Date 2015-05-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-26
Nr Instances 1
Nr Exposed 63
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace: a) On or about November 18, 2014 - Jobsite at 10-15 46th Street, Long Island City, NY 11101 Employer allowed employees to use hazardous chemicals such as Klean Strip Denatured Alcohol (flammable, irritant), Klean Strip Paint Thinner (flammable, carcinogen, irritant) and Hunan Haozhi Polishing Powder (irritant) without maintaining copies of safety data sheets for these chemicals. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 01006C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2015-04-08
Abatement Due Date 2015-06-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-26
Nr Instances 1
Nr Exposed 63
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): 29 CFR 1919.1200(h)(1): Employees were not provided information and training as specified in 29 CFR 1910.1200(h)(2) and (3) on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area: a) On or about November 18, 2014 - Jobsite at 10-15 46th Street, Long Island City, NY 11101 Employer did not provide hazard communication training despite the fact that hazardous chemicals such as Klean Strip Denatured Alcohol (flammable, irritant), Klean Strip Paint Thinner (flammable, carcinogen, irritant) and Hunan Haozhi Polishing Powder (irritant), are present and used by employees in the workplace. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2015-04-08
Abatement Due Date 2015-06-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-26
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: (a) on or about 1/22/15 at worksite at 5725 Cooper Avenue, Ridgewood, NY 11385 Employer did not provide the information in Appendix D of 29 CFR 1910.134 to employees who wear surgical or dust masks in the workplace. WRITTEN ABATEMENT CERTIFICATION REQUIRED
303528640 0215600 2001-01-09 11-22 45TH ROAD, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-01-18
Case Closed 2001-05-24

Related Activity

Type Complaint
Activity Nr 200823300
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2001-02-07
Abatement Due Date 2001-02-12
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 3
Nr Exposed 46
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-02-07
Abatement Due Date 2001-04-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 40
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2001-02-07
Abatement Due Date 2001-04-20
Nr Instances 1
Nr Exposed 46
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-02-07
Abatement Due Date 2001-04-20
Nr Instances 1
Nr Exposed 46
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8846197201 2020-04-28 0202 PPP 4231 9TH ST, LONG ISLAND CITY, NY, 11101-4911
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340100
Loan Approval Amount (current) 340100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-4911
Project Congressional District NY-07
Number of Employees 35
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 344115.98
Forgiveness Paid Date 2021-07-13
6556228305 2021-01-27 0202 PPS 4231 9th St, Long Island City, NY, 11101-4911
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343000
Loan Approval Amount (current) 340162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4911
Project Congressional District NY-07
Number of Employees 50
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 344010.96
Forgiveness Paid Date 2022-03-29

Date of last update: 21 Apr 2025

Sources: New York Secretary of State