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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7172467404 2020-05-16 0202 PPP 212 DUNWOODIE ST, YONKERS, NY, 10704-1838
Loan Status Date 2023-06-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340102
Loan Approval Amount (current) 579248
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 YONKERS, WESTCHESTER, NY, 10704-1838
Project Congressional District NY-16
Number of Employees 20
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 595359.95
Forgiveness Paid Date 2023-04-26
7827738509 2021-03-06 0202 PPS 212 Dunwoodie St, Yonkers, NY, 10704-1838
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 586606
Loan Approval Amount (current) 586606
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-1838
Project Congressional District NY-16
Number of Employees 18
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 596666.69
Forgiveness Paid Date 2022-11-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State