Search icon

SHARK WHOLESALE CORP.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHARK WHOLESALE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2018
Business ALEI: 1266950
Annual report due: 16 Mar 2026
Business address: 261 RIVER ST, BRIDGEPORT, CT, 06604, United States
Mailing address: 261 RIVER ST, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: shaya@sharkwhl.com

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment, and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones, and precious metals). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SOLOMON LOFFLER Officer 261 RIVER ST., BRIDGEPORT, CT, 06604, United States 1303 53, brooklyn, NY, 11219, United States
Saul Fischebein Officer 261 RIVER ST, BRIDGEPORT, CT, 06604, United States 1162 53rd St, Brooklyn, NY, 11219, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Vicky Gee Agent 261 RIVER ST, BRIDGEPORT, CT, 06604, United States 261 RIVER ST, BRIDGEPORT, CT, 06604, United States +1 203-521-4279 vicky@sharkwhl.com 135 Walnut St, Monroe, CT, 06468-2509, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.01510 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2018-10-31 2024-03-01 2025-02-28
PME.0010182 NON LEGEND DRUG PERMIT ACTIVE CURRENT 2018-07-11 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092734 2025-02-19 - Annual Report Annual Report -
BF-0012314338 2024-02-29 - Annual Report Annual Report -
BF-0012469184 2023-11-27 2023-11-27 Interim Notice Interim Notice -
BF-0011222882 2023-03-16 - Annual Report Annual Report -
BF-0010336620 2022-05-16 - Annual Report Annual Report 2022
0007231762 2021-03-15 - Annual Report Annual Report 2021
0006869110 2020-04-01 - Annual Report Annual Report 2020
0006631987 2019-08-28 2019-08-28 First Report Organization and First Report -
0006623626 2019-08-13 - Change of Agent Address Agent Address Change -
0006130203 2018-03-16 2018-03-16 Business Formation Certificate of Incorporation -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005195380 Active OFS 2024-03-06 2029-03-07 ORIG FIN STMT

Parties

Name SHARK WHOLESALE CORP.
Role Debtor
Name JPMorgan Chase Bank, NA
Role Secured Party
0003383575 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name SHARK WHOLESALE CORP.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information