Search icon

SHADEZ, INC.

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 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)
2003-06-27 2005-09-15 Address 114 MCCLEAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1999-08-13 2003-06-27 Address 114 MCCLEAN AVE, STATEN ISLAND, NY, 11372, USA (Type of address: Chief Executive Officer)
1999-08-13 2003-06-27 Address 478 FANNING ST, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1999-08-13 2003-06-27 Address 478 FANNING ST, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1997-07-15 1999-08-13 Address 114 MCLEAN AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

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
070712002518 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050915002575 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030627002012 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010711002946 2001-07-11 BIENNIAL STATEMENT 2001-07-01
990813002312 1999-08-13 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3994467307 2020-04-29 0202 PPP 114 McCLEAN AVE, STATEN ISLAND, NY, 10314
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7582
Loan Approval Amount (current) 7582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10314-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7644.11
Forgiveness Paid Date 2021-03-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State