Search icon

SHRIMP & PEAS LTD.

Company Details

Name: SHRIMP & PEAS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1996 (29 years ago)
Entity Number: 2057282
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 289 PITCHER LN, RED HOOK NY 12571, RED HOOK, NY, United States, 12571
Principal Address: 289 PITCHER LANE, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 500

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
LINDA LINDSAY Chief Executive Officer 289 PITCHER LANE, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
SHRIMP & PEAS LTD. DOS Process Agent 289 PITCHER LN, RED HOOK NY 12571, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 289 PITCHER LANE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2020-09-09 2025-01-07 Address 289 PITCHER LN, RED HOOK NY 12571, RED HOOK, NY, 12571, 2124, USA (Type of address: Service of Process)
2017-07-31 2020-09-09 Address 289 PITCHER LANE, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2017-07-31 2025-01-07 Address 289 PITCHER LANE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2000-08-21 2017-07-31 Address 50 OAK ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1999-01-28 2000-08-21 Address 50 OAK ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1999-01-28 2017-07-31 Address 50 OAK ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1999-01-28 2017-07-31 Address 50 OAK ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1996-08-14 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
1996-08-14 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107000198 2025-01-07 BIENNIAL STATEMENT 2025-01-07
220803001086 2022-08-03 BIENNIAL STATEMENT 2022-08-01
200909060387 2020-09-09 BIENNIAL STATEMENT 2020-08-01
180808006343 2018-08-08 BIENNIAL STATEMENT 2018-08-01
170731002001 2017-07-31 BIENNIAL STATEMENT 2016-08-01
100929002610 2010-09-29 BIENNIAL STATEMENT 2010-08-01
080812002116 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060810002155 2006-08-10 BIENNIAL STATEMENT 2006-08-01
041004002621 2004-10-04 BIENNIAL STATEMENT 2004-08-01
020802002704 2002-08-02 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2728748405 2021-02-04 0202 PPS 289 Pitcher Ln, Red Hook, NY, 12571-2124
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28802.9
Loan Approval Amount (current) 28802.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red Hook, DUTCHESS, NY, 12571-2124
Project Congressional District NY-18
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 28910.11
Forgiveness Paid Date 2021-06-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State