Search icon

SHY PUBLISHING CORP.

Company Details

Name: SHY PUBLISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1989 (36 years ago)
Entity Number: 1345872
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 126 DOVER ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAHAR YONAY Chief Executive Officer 126 DOVER ST, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
SHAHAR YONAY DOS Process Agent 126 DOVER ST, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1992-11-30 1997-04-29 Address 126 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1992-11-30 2005-06-07 Address 126 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1992-11-30 2005-06-07 Address 126 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1989-04-20 1992-11-30 Address 1122 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130429002467 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110428002959 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090324002745 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070410002680 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050607002217 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030508002537 2003-05-08 BIENNIAL STATEMENT 2003-04-01
010416002501 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990412002462 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970429002272 1997-04-29 BIENNIAL STATEMENT 1997-04-01
921130003166 1992-11-30 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1631027306 2020-04-28 0202 PPP 126 Dover Street, BROOKLYN, NY, 11235-3720
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 467147
Servicing Lender Name Valliance Bank
Servicing Lender Address 1601 NW Expwy, Ste 100, OKLAHOMA CITY, OK, 73118-1420
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-3720
Project Congressional District NY-08
Number of Employees 2
NAICS code 424920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 467147
Originating Lender Name Valliance Bank
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17903.83
Forgiveness Paid Date 2020-12-02
2139978308 2021-01-20 0202 PPS 126 Dover St, Brooklyn, NY, 11235-3720
Loan Status Date 2021-11-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 467147
Servicing Lender Name Valliance Bank
Servicing Lender Address 1601 NW Expwy, Ste 100, OKLAHOMA CITY, OK, 73118-1420
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3720
Project Congressional District NY-08
Number of Employees 2
NAICS code 424920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 467147
Originating Lender Name Valliance Bank
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17933.99
Forgiveness Paid Date 2021-10-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State