Search icon

SHIELDS MAS LEARNING RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHIELDS MAS LEARNING RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1995 (30 years ago)
Entity Number: 1912358
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Activity Description: The Shields Mas Learning Resources team's mission is to motivate, build and reinforce management and staff professional competencies through consulting, webinars and workshops. Working with City Agencies for over 25 years we can help enhance your agency and team with curriculum development, customized Leadership and Professional development training - taking advantage of Workplace Diversity - enhancing Presentation skills and Public Speaking - Event Planning and Conference coordinating services.
Address: 169 OCEAN AVENUE / SUITE 200, NORTHPORT, NY, United States, 11768

Contact Details

Phone +1 631-513-1011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DESANDER J. MAS Chief Executive Officer 169 OCEAN AVENUE, SUITE 200, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
SHIELDS MAS LEARNING RESOURCES, INC. DOS Process Agent 169 OCEAN AVENUE / SUITE 200, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2007-04-10 2019-04-16 Address 169 OCEAN AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2007-04-10 2021-04-01 Address 169 OCEAN AVENUE / SUITE 200, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1997-06-09 2007-04-10 Address 169 OCEAN AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1997-06-09 2007-04-10 Address 169 OCEAN AVE, SUITE 200, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1995-04-12 2007-04-10 Address 169 OCEAN AVENUE / SUITE 200, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060871 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190416060116 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170406006839 2017-04-06 BIENNIAL STATEMENT 2017-04-01
130410006303 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110418002512 2011-04-18 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
14212.00
Total Face Value Of Loan:
14212.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-10-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14212
Current Approval Amount:
14212
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14291.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State