Search icon

SHEINKOPF LTD.

Company Details

Name: SHEINKOPF LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1981 (44 years ago)
Entity Number: 701871
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 755 WEST END AVE, NEW YORK, NY, United States, 10025
Address: 755 West End Ave # 4A, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-725-2378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY A SHEINKOPF Chief Executive Officer 755 WEST END AVE # 4A, NEW YORK, NY, United States, 10025

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 755 West End Ave # 4A, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 755 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 755 WEST END AVE # 4A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-11-24 2025-05-01 Address 755 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-11-24 2024-11-24 Address 755 WEST END AVE # 4A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-11-24 2024-11-24 Address 755 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501047885 2025-05-01 BIENNIAL STATEMENT 2025-05-01
241124000245 2024-11-24 BIENNIAL STATEMENT 2024-11-24
150522000634 2015-05-22 CERTIFICATE OF MERGER 2015-05-22
150116002066 2015-01-16 BIENNIAL STATEMENT 2013-05-01
100806000577 2010-08-06 CERTIFICATE OF CHANGE 2010-08-06

USAspending Awards / Financial Assistance

Date:
2021-05-11
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:
41910.00
Total Face Value Of Loan:
41910.00
Date:
2020-07-21
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:
34700.00
Total Face Value Of Loan:
34700.00
Date:
2020-06-22
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:
-18141.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41910
Current Approval Amount:
41910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42471.13
Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34700
Current Approval Amount:
34700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35230.14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State