Search icon

SHADDAI QUALITY INC.

Company Details

Name: SHADDAI QUALITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1996 (29 years ago)
Entity Number: 2038822
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: BOX 790, BRONX, NY, United States, 10451
Principal Address: 1959 SOUTHERN BLVD, BRONX, NY, United States, 10460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS RHADAMES ORTIZ Chief Executive Officer BOX 790, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
SHADDAI QUALITY INC. DOS Process Agent BOX 790, BRONX, NY, United States, 10451

History

Start date End date Type Value
2024-06-18 2024-06-18 Address BRONX GPO BOX 790, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address BOX 790, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2012-06-12 2024-06-18 Address BRONX GPO BOX 790, BRONX, NY, 10451, USA (Type of address: Service of Process)
2012-06-12 2024-06-18 Address BRONX GPO BOX 790, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2002-05-29 2012-06-12 Address 580-194 MT CARMEL ST, BRONX, NY, 10458, USA (Type of address: Service of Process)
2002-05-29 2012-06-12 Address 580-194 MT CARMEL ST, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2000-09-13 2002-05-29 Address 599 MORRIS AVE, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
2000-09-13 2002-05-29 Address 599 MORRIS AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2000-09-13 2002-05-29 Address 599 MORRIS AVE, BRONX, NY, 10451, USA (Type of address: Service of Process)
1998-06-18 2000-09-13 Address 2856 BRIGGS AVE, PO BOX 101 MT CARMEL STATION, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618001411 2024-06-18 BIENNIAL STATEMENT 2024-06-18
200601060092 2020-06-01 BIENNIAL STATEMENT 2020-06-01
120612006571 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100818002664 2010-08-18 BIENNIAL STATEMENT 2010-06-01
080602002863 2008-06-02 BIENNIAL STATEMENT 2008-06-01
060703002066 2006-07-03 BIENNIAL STATEMENT 2006-06-01
040623002259 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020529002548 2002-05-29 BIENNIAL STATEMENT 2002-06-01
010907000582 2001-09-07 CERTIFICATE OF AMENDMENT 2001-09-07
000913002471 2000-09-13 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1932407404 2020-05-05 0202 PPP 1959 Southern Blvd, BRONX, NY, 10460
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15733
Loan Approval Amount (current) 15733
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10460-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State