Search icon

SHAHEEN & ASSOCIATES, INC.

Company Details

Name: SHAHEEN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1993 (32 years ago)
Date of dissolution: 11 May 2023
Entity Number: 1718388
ZIP code: 10504
County: Westchester
Place of Formation: New York
Principal Address: 37 MAPLE AVE, ARMONK, NY, United States, 10504
Address: 37 MAPLE AVE., ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5WLX5 Active Non-Manufacturer 2010-02-24 2024-03-02 2025-10-20 2021-10-20

Contact Information

POC MARY A. SHAHEEN
Phone +1 914-273-9000
Fax +1 914-273-5188
Address 37 MAPLE AVE FL 2, ARMONK, NY, 10504 1825, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MARY A SHAHEEN Chief Executive Officer 37 MAPLE AVE., ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
SHAHEEN & ASSOCIATES, INC. DOS Process Agent 37 MAPLE AVE., ARMONK, NY, United States, 10504

History

Start date End date Type Value
2019-04-17 2023-11-07 Address 37 MAPLE AVE., ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2019-04-17 2023-11-07 Address 37 MAPLE AVE., ARMONK, NY, 10504, USA (Type of address: Service of Process)
2016-05-19 2019-04-17 Address 37 MAPLE AVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2005-01-11 2019-04-17 Address 37 MAPLE AVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2005-01-10 2016-05-19 Address 37 MAPLE AVENUE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1997-04-21 2005-01-11 Address 6 PALMER AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1995-09-05 2005-01-11 Address 6 PALMER AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1995-09-05 1997-04-21 Address 6 PALMER AVE, OFFICE #1, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-04-13 2005-01-10 Address 28 SECOR ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-04-13 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231107003066 2023-05-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-11
190417060083 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170406006467 2017-04-06 BIENNIAL STATEMENT 2017-04-01
160519006167 2016-05-19 BIENNIAL STATEMENT 2015-04-01
130412006503 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110415002963 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090402003449 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070406003281 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050614002012 2005-06-14 BIENNIAL STATEMENT 2005-04-01
050111002678 2005-01-11 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9360737300 2020-05-02 0202 PPP 13 COBBLERS LN, ARMONK, NY, 10504-1235
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107858
Loan Approval Amount (current) 107858
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 ARMONK, WESTCHESTER, NY, 10504-1235
Project Congressional District NY-17
Number of Employees 4
NAICS code 541618
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 108963.18
Forgiveness Paid Date 2021-05-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State