Search icon

SHAMAS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAMAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1992 (33 years ago)
Entity Number: 1649071
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 150 WEST 38TH ST, NEW YORK, NY, United States, 10018
Principal Address: 150 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-302-2296

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WEST 38TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SUJALA SHAH Chief Executive Officer 150 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1042751-DCA Inactive Business 2000-10-12 2007-12-31

History

Start date End date Type Value
1993-09-16 1996-07-18 Address J & S ASSOCIATES, 190 JERUSALAM AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1992-07-03 1993-09-16 Address 370 HILLSIDE DR. SOUTH, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180703007471 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160708006404 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140807007070 2014-08-07 BIENNIAL STATEMENT 2014-07-01
120809002141 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100804002433 2010-08-04 BIENNIAL STATEMENT 2010-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
100051 PL VIO INVOICED 2008-05-21 75 PL - Padlock Violation
473853 RENEWAL INVOICED 2005-12-01 110 CRD Renewal Fee
473854 RENEWAL INVOICED 2003-12-23 110 CRD Renewal Fee
473855 RENEWAL INVOICED 2002-02-21 110 CRD Renewal Fee
1433883 LICENSE INVOICED 2000-10-12 55 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
51677.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-04
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:
10850.00
Total Face Value Of Loan:
10850.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33200.00
Total Face Value Of Loan:
33200.00
Date:
2020-06-05
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:
7750.00
Total Face Value Of Loan:
7750.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10850
Current Approval Amount:
10850
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10964.6
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7750
Current Approval Amount:
7750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7849.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State