Search icon

SHANNON ABATEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHANNON ABATEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1997 (28 years ago)
Entity Number: 2187723
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 14 HIGHRIDGE RD, STONY POINT, NY, United States, 10980

Contact Details

Phone +1 845-429-4346

Phone +1 845-642-1351

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 HIGHRIDGE RD, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
MARTIN BUTLER Chief Executive Officer 14 HIGHRIDGE RD, STONY POINT, NY, United States, 10980

Form 5500 Series

Employer Identification Number (EIN):
133971079
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6AUP3-SHMO Active Mold Remediation Contractor License (SH126) 2024-06-27 2026-08-31 14 High Ridge Road, Stony Point, NY, 10980

History

Start date End date Type Value
2022-10-05 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-08 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-08 1999-10-26 Address 14 HIGHRIDGE ROAD, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071003002993 2007-10-03 BIENNIAL STATEMENT 2007-10-01
030925002481 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011121002550 2001-11-21 BIENNIAL STATEMENT 2001-10-01
991026002449 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971008000281 1997-10-08 CERTIFICATE OF INCORPORATION 1997-10-08

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
218750.00
Total Face Value Of Loan:
218750.00
Date:
2020-05-02
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:
299517.00
Total Face Value Of Loan:
299517.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218750
Current Approval Amount:
218750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
218052.45
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
299517
Current Approval Amount:
299517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
302819.17

Court Cases

Court Case Summary

Filing Date:
2012-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES FOR THE MASON ,
Party Role:
Plaintiff
Party Name:
SHANNON ABATEMENT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State