Search icon

SHEAR PERFECTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHEAR PERFECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1997 (28 years ago)
Entity Number: 2154842
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 4478 RTE 25, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMONA SHORT Chief Executive Officer 4478 RTE 25, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4478 RTE 25, CALVERTON, NY, United States, 11933

Licenses

Number Type Date End date Address
AEAR-24-00354 Appearance Enhancement Area Renter License 2024-04-05 2028-04-05 3 FAIR AVE, MIDDLETOWN, NY, 10940
21SH0134322 Appearance Enhancement Business License 2022-06-22 2026-06-22 9 CHESTNUT ST, BELFAST, NY, 14711
21SH0235897 Appearance Enhancement Business License 2021-04-17 2025-04-17 5190 ELLICOTT ST RD, BATAVIA, NY, 14020

History

Start date End date Type Value
2003-07-07 2007-07-31 Address 4478 RTE 25, CLAVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2001-06-27 2007-07-31 Address 4478 RT 25, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)
2001-06-27 2007-07-31 Address 4478 RT 25, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
2001-06-27 2003-07-07 Address 4478 RT 25, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
1999-06-25 2001-06-27 Address 4470 ROUTE 25, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090601002313 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070731002627 2007-07-31 BIENNIAL STATEMENT 2007-06-01
050922002250 2005-09-22 BIENNIAL STATEMENT 2005-06-01
030707002396 2003-07-07 BIENNIAL STATEMENT 2003-06-01
010627002325 2001-06-27 BIENNIAL STATEMENT 2001-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-04-28
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:
3587.50
Total Face Value Of Loan:
3587.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3587.5
Current Approval Amount:
3587.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3614.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State