Search icon

SHANNON ASSOCIATES, LLC

Branch

Company Details

Name: SHANNON ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 May 1996 (29 years ago)
Date of dissolution: 13 Nov 2024
Branch of: SHANNON ASSOCIATES, LLC, Connecticut (Company Number 0524935)
Entity Number: 2028981
ZIP code: 90745
County: New York
Place of Formation: Connecticut
Address: 552 e carson st #104286, CARSON, CA, United States, 90745

DOS Process Agent

Name Role Address
c/o untaxer DOS Process Agent 552 e carson st #104286, CARSON, CA, United States, 90745

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2012-06-18 2024-12-27 Address 333 WEST 57TH STREET, SUITE 809, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-05-20 2012-06-18 Address 630 NINTH AVE STE 707, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-05-16 2008-05-20 Address 333 WEST 57TH STREET, SUITE 810, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-05-13 2000-05-16 Address 327 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227003079 2024-11-13 SURRENDER OF AUTHORITY 2024-11-13
180504007284 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160513007297 2016-05-13 BIENNIAL STATEMENT 2016-05-01
120618006392 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100526002307 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080520003251 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060530002235 2006-05-30 BIENNIAL STATEMENT 2006-05-01
020515002161 2002-05-15 BIENNIAL STATEMENT 2002-05-01
000516002147 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980605002108 1998-06-05 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1737837703 2020-05-01 0202 PPP 333 W 57TH ST APT 809, NEW YORK, NY, 10019
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62405
Loan Approval Amount (current) 62405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63220.43
Forgiveness Paid Date 2021-08-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State