Search icon

SHEMOI DESIGNS INC.

Company Details

Name: SHEMOI DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1998 (27 years ago)
Entity Number: 2229871
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 18 CARLTON ROAD, MONSEY, NY, United States, 10952
Principal Address: 18 CARLTON RD, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 CARLTON ROAD, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
ALBERT HASSAN Chief Executive Officer 18 CARLTON RD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2000-04-14 2008-05-30 Address 20 CARLTON RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2000-04-14 2008-05-30 Address 20 CARLTON RD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1998-02-18 2008-05-30 Address 20 CARLTON ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100224002742 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080530002449 2008-05-30 BIENNIAL STATEMENT 2008-02-01
060314002243 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040220002265 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020711002206 2002-07-11 BIENNIAL STATEMENT 2002-02-01
000414002621 2000-04-14 BIENNIAL STATEMENT 2000-02-01
980218000529 1998-02-18 CERTIFICATE OF INCORPORATION 1998-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5539548300 2021-01-25 0202 PPS 18 Carlton Rd, Monsey, NY, 10952-2521
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19642.5
Loan Approval Amount (current) 19642.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-2521
Project Congressional District NY-17
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19784.03
Forgiveness Paid Date 2021-10-25
7841467010 2020-04-08 0202 PPP 18 CARLTON RD, MONSEY, NY, 10952-2004
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19440
Loan Approval Amount (current) 19440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-2004
Project Congressional District NY-17
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19585.4
Forgiveness Paid Date 2021-01-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State