Search icon

SHIELD GROUP LTD.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44785.00
Total Face Value Of Loan:
44785.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44782.00
Total Face Value Of Loan:
44782.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44782
Current Approval Amount:
44782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45166.02
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44785
Current Approval Amount:
44785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45113.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State