Search icon

SHULMAN CO., INC.

Company Details

Name: SHULMAN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1947 (77 years ago)
Entity Number: 81036
ZIP code: 33154
County: Chemung
Place of Formation: New York
Address: 9601 COLLINS AVENUE, BAL HARBOUR, FL, United States, 33154
Principal Address: 197 EAST WASHINGTON AVE, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 1000

Share Par Value 0.05

Type PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN SHULMAN DOS Process Agent 9601 COLLINS AVENUE, BAL HARBOUR, FL, United States, 33154

Chief Executive Officer

Name Role Address
STEPHEN H SHULMAN Chief Executive Officer 924 UPLAND DR, ELMIRA, NY, United States, 14905

Form 5500 Series

Employer Identification Number (EIN):
160726967
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 924 UPLAND DR, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2022-03-14 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2022-01-19 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2009-09-24 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231204002181 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220120000214 2022-01-20 BIENNIAL STATEMENT 2022-01-20
131230002138 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120106002746 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100204003049 2010-02-04 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
137500.00
Total Face Value Of Loan:
137500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137500
Current Approval Amount:
137500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138836.81

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 733-0111
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
8
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State