Search icon

SHIELD PRESS INC.

Company Details

Name: SHIELD PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1967 (57 years ago)
Entity Number: 216883
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 9 LISPENARD STREET, NEW YORK, NY, United States, 10013
Principal Address: 12 HUNT CT, JERICHO, NY, United States, 11753

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN SHIELD Chief Executive Officer 9 LISPENARD STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
STEPHEN SHIELD DOS Process Agent 9 LISPENARD STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1995-07-06 1997-12-29 Address 5 JEREMY AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1967-12-05 1995-07-06 Address 168 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002202 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120111003381 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100128002160 2010-01-28 BIENNIAL STATEMENT 2009-12-01
060112002318 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031208002508 2003-12-08 BIENNIAL STATEMENT 2003-12-01
971229002195 1997-12-29 BIENNIAL STATEMENT 1997-12-01
950706002374 1995-07-06 BIENNIAL STATEMENT 1993-12-01
C222883-3 1995-05-15 ASSUMED NAME CORP INITIAL FILING 1995-05-15
A486622-3 1978-05-15 CERTIFICATE OF AMENDMENT 1978-05-15
652258-4 1967-12-05 CERTIFICATE OF INCORPORATION 1967-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5993248304 2021-01-26 0202 PPS 9 Lispenard St, New York, NY, 10013-2208
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31052
Loan Approval Amount (current) 31052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2208
Project Congressional District NY-10
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31164.13
Forgiveness Paid Date 2021-06-15
4997277102 2020-04-13 0202 PPP 9 LISPENARD ST, NEW YORK, NY, 10013-2208
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) 23542
Loan Approval Amount (current) 23542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-2208
Project Congressional District NY-10
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23757.15
Forgiveness Paid Date 2021-03-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State