Search icon

SHELL CONSTRUCTION, INC.

Company Details

Name: SHELL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1988 (37 years ago)
Entity Number: 1290476
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: BOX 335, YORKTOWN, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KEVIN SPELLMAN DOS Process Agent BOX 335, YORKTOWN, NY, United States, 10598

History

Start date End date Type Value
1988-09-08 2015-10-01 Address 10K NORTH JAMES STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151001000431 2015-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2015-10-01
B682663-3 1988-09-08 CERTIFICATE OF INCORPORATION 1988-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1153417702 2020-05-01 0202 PPP 2361 HUNTERBROOK RD, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6962
Loan Approval Amount (current) 6962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7045.58
Forgiveness Paid Date 2021-07-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State