Search icon

MR. SHED, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MR. SHED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1996 (29 years ago)
Entity Number: 2004510
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 520 Blooming Grove Tpke, New Windsor, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANNE VALIANDO DOS Process Agent 520 Blooming Grove Tpke, New Windsor, NY, United States, 12553

Chief Executive Officer

Name Role Address
DIANNE VALIANDO Chief Executive Officer 520 BLOOMING GROVE TPKE, OFFICER, NY, United States, 12553

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-561-0229
Contact Person:
DIANNE VALIANDO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2433481

Unique Entity ID

Unique Entity ID:
EEQWVBYMN5D3
CAGE Code:
8L1F4
UEI Expiration Date:
2026-06-04

Business Information

Division Name:
MR. SHED, INC.
Division Number:
967971862
Activation Date:
2025-06-06
Initial Registration Date:
2020-02-05

History

Start date End date Type Value
1996-02-28 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-28 2024-06-12 Address POST OFFICE BOX 956, VAILS GATE, NY, 12584, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612002706 2024-06-12 BIENNIAL STATEMENT 2024-06-12
960228000395 1996-02-28 CERTIFICATE OF INCORPORATION 1996-02-28

USAspending Awards / Financial Assistance

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:
4500.00
Total Face Value Of Loan:
4500.00
Date:
2020-06-01
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:
4500.00
Total Face Value Of Loan:
4500.00
Date:
2020-05-24
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:
2020-05-22
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:
35600.00
Total Face Value Of Loan:
35600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,500
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,524.16
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $4,500
Jobs Reported:
1
Initial Approval Amount:
$4,500
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,552.89
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $4,500

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 561-0229
Add Date:
2004-02-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State