Search icon

SHANNON MARIE ENTERPRISES, INC.

Company Details

Name: SHANNON MARIE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1991 (34 years ago)
Entity Number: 1548343
ZIP code: 10105
County: New York
Place of Formation: New York
Address: REICH GENOVESE & GLUCK, P.C., 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMHK RETIREMENT 401(K) PLAN 2023 133621257 2024-09-12 SHANNON MARIE ENTERPRISES 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812112
Sponsor’s telephone number 2127991704
Plan sponsor’s address 58 WEST 72ND STREET, SUITE 2D, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NATALIA BAIHOVA
Valid signature Filed with authorized/valid electronic signature
SMHK RETIREMENT 401K PLAN 2009 133621257 2010-08-17 SHANNON MARIE ENTERPRISES 222
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812112
Sponsor’s telephone number 2127991704
Plan sponsor’s mailing address 58 WEST 72ND ST, NEW YORK, NY, 10023
Plan sponsor’s address SUITE 2D, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 133621257
Plan administrator’s name SHANNON MARIE ENTERPRISES
Plan administrator’s address 58 WEST 72ND ST, NEW YORK, NY, 10023
Administrator’s telephone number 2127991704

Number of participants as of the end of the plan year

Active participants 208
Other retired or separated participants entitled to future benefits 13
Number of participants with account balances as of the end of the plan year 93

Signature of

Role Plan administrator
Date 2010-08-17
Name of individual signing SCOTT J BUCHANAN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION, %ROBERT MILNER, ESQ. ROBINSON BROG LEINWAND DOS Process Agent REICH GENOVESE & GLUCK, P.C., 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Filings

Filing Number Date Filed Type Effective Date
910516000085 1991-05-16 CERTIFICATE OF INCORPORATION 1991-05-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-22 No data 257 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
61783 CL VIO INVOICED 2006-10-30 250 CL - Consumer Law Violation
61784 CL VIO INVOICED 2006-10-30 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9113288404 2021-02-16 0202 PPS 58 W 72nd St Apt 2D, New York, NY, 10023-4155
Loan Status Date 2021-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 763644.55
Loan Approval Amount (current) 763644.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 69881
Servicing Lender Name The First National Bank in Falfurrias
Servicing Lender Address 200 S St. Mary St, FALFURRIAS, TX, 78355-4355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-4155
Project Congressional District NY-12
Number of Employees 46
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 69881
Originating Lender Name The First National Bank in Falfurrias
Originating Lender Address FALFURRIAS, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 769265.82
Forgiveness Paid Date 2021-11-10
2053477706 2020-05-01 0202 PPP 257 COLUMBUS AVE, NEW YORK, NY, 10023
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 763644.55
Loan Approval Amount (current) 763644.55
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 NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 123
NAICS code 812112
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 771232.21
Forgiveness Paid Date 2021-05-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State