Search icon

SHIELD GROUP LTD.

Company Details

Name: SHIELD GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1992 (33 years ago)
Entity Number: 1612236
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 370 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Principal Address: 437 ROCKAWAY, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE GOMBERG Chief Executive Officer 437 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
JEROME WOHL ESQ. DOS Process Agent 370 LEXINGTON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-03-02 2008-02-29 Address 437 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2000-03-08 2006-03-02 Address 437 ROCKAWAY AVE., VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1994-02-14 2000-03-08 Address 437 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, 1907, USA (Type of address: Chief Executive Officer)
1994-02-14 2000-03-08 Address 437 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, 1907, USA (Type of address: Principal Executive Office)
1992-02-11 2000-03-08 Address 370 LEXINGTON AVENUE, SUITE 210, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140930002041 2014-09-30 BIENNIAL STATEMENT 2014-02-01
120319002303 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100322002880 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080229002204 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060302002574 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040130003090 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020301002130 2002-03-01 BIENNIAL STATEMENT 2002-02-01
000308002535 2000-03-08 BIENNIAL STATEMENT 2000-02-01
940214002210 1994-02-14 BIENNIAL STATEMENT 1994-02-01
920211000490 1992-02-11 CERTIFICATE OF INCORPORATION 1992-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5262447708 2020-05-01 0235 PPP 437 ROCKAWAY AVE STE 2, VALLEY STREAM, NY, 11581-1904
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44782
Loan Approval Amount (current) 44782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VALLEY STREAM, NASSAU, NY, 11581-1904
Project Congressional District NY-04
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45166.02
Forgiveness Paid Date 2021-03-11
6082848605 2021-03-20 0235 PPS 437 Rockaway Ave Ste 2, Valley Stream, NY, 11581-1904
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44785
Loan Approval Amount (current) 44785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1904
Project Congressional District NY-04
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45113.83
Forgiveness Paid Date 2021-12-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State