Search icon

SHADEZ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHADEZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1997 (28 years ago)
Entity Number: 2161972
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1 ELWOOD AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RODNEY T. EDDY DOS Process Agent 1 ELWOOD AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
PATRICIA A. EDDY Chief Executive Officer 1 ELWOOD AVENUE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Type Date End date Address
21SH1065126 DOSAEBUSINESS 2014-01-03 2027-08-12 114 MCCLEAN AVE, STATEN ISLAND, NY, 10305
21SH1065126 Appearance Enhancement Business License 1997-08-12 2027-08-12 114 MCCLEAN AVE, STATEN ISLAND, NY, 10305

History

Start date End date Type Value
2005-09-15 2007-07-12 Address 1 ELWOOD AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2005-09-15 2007-07-12 Address 1 ELWOOD AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2005-09-15 2007-07-12 Address 1 ELWOOD AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2003-06-27 2005-09-15 Address 478 FANNING ST, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2003-06-27 2005-09-15 Address 478 FANNING ST, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190708060228 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170707006612 2017-07-07 BIENNIAL STATEMENT 2017-07-01
130729002100 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110727002459 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090701002221 2009-07-01 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
7582.00
Total Face Value Of Loan:
7582.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7582
Current Approval Amount:
7582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7644.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State