Search icon

SHEMORE CONSTRUCTION, INC.

Company Details

Name: SHEMORE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1995 (30 years ago)
Date of dissolution: 30 May 2024
Entity Number: 1953393
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 50 VERMONT DRIVE, NEWBURGH, NY, United States, 12550
Principal Address: 50 VERMONT DR, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 VERMONT DRIVE, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
SEAN REDICAN Chief Executive Officer 50 VERMONT DR, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1997-10-08 2024-05-31 Address 50 VERMONT DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1995-09-01 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-01 2024-05-31 Address 50 VERMONT DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531002848 2024-05-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-30
971008002202 1997-10-08 BIENNIAL STATEMENT 1997-09-01
950901000473 1995-09-01 CERTIFICATE OF INCORPORATION 1995-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
586606.00
Total Face Value Of Loan:
586606.00
Date:
2020-05-16
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:
340102.00
Total Face Value Of Loan:
579248.00

Paycheck Protection Program

Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
340102
Current Approval Amount:
579248
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
595359.95
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
586606
Current Approval Amount:
586606
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
596666.69

Court Cases

Court Case Summary

Filing Date:
2011-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
NEW YORK CITY DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
SHEMORE CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State