Search icon

SHS PELHAM LLC

Company Details

Name: SHS PELHAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 1997 (28 years ago)
Entity Number: 2161625
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 651 WILLOWBROOK ROAD, SUITE 203, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
SHS PELHAM LLC DOS Process Agent 651 WILLOWBROOK ROAD, SUITE 203, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-09-27 2024-11-12 Address 651 WILLOWBROOK ROAD, SUITE 203, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2005-07-29 2024-09-27 Address 651 WILLOWBROOK ROAD, SUITE 203, STATNE ISLAND, NY, 10314, USA (Type of address: Service of Process)
2001-07-31 2005-07-29 Address 780 GULF AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1997-07-14 2001-07-31 Address 80 FAHY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112000255 2024-11-08 CERTIFICATE OF AMENDMENT 2024-11-08
240927002523 2024-09-27 BIENNIAL STATEMENT 2024-09-27
190731002024 2019-07-31 BIENNIAL STATEMENT 2019-07-01
190604060533 2019-06-04 BIENNIAL STATEMENT 2017-07-01
130729002410 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110805002345 2011-08-05 BIENNIAL STATEMENT 2011-07-01
090715002184 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070716002401 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050729002484 2005-07-29 BIENNIAL STATEMENT 2005-07-01
030722002006 2003-07-22 BIENNIAL STATEMENT 2003-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-27 No data 2385 HOLLERS AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-08 No data 2385 HOLLERS AVE, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1663617104 2020-04-10 0202 PPP 651 WILLOWBROOK RD, STATEN ISLAND, NY, 10314-6809
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38875
Loan Approval Amount (current) 38875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-6809
Project Congressional District NY-11
Number of Employees 4
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 39310.18
Forgiveness Paid Date 2021-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State