Search icon

SHAREHOLDER VALUE ADVISORS INC.

Company Details

Name: SHAREHOLDER VALUE ADVISORS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1998 (27 years ago)
Entity Number: 2280878
ZIP code: 10538
County: Westchester
Place of Formation: Delaware
Address: 21 BONNIE WAY, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
SHAREHOLDER VALUE ADVISORS INC. DOS Process Agent 21 BONNIE WAY, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
STEPHEN F. O'BYRNE Chief Executive Officer 21 BONNIE WAY, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2018-08-06 2020-07-30 Address 1865 PALMER AVENUE, SUITE 107, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2008-07-22 2020-07-30 Address 1865 PALMER AVE, STE 107, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2000-06-29 2008-07-22 Address 1865 PALMER AVE, STE 210, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2000-06-29 2008-07-22 Address 1865 PALMER AVE, STE 210, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1998-07-21 2018-08-06 Address 21 BONNIE WAY, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200730060341 2020-07-30 BIENNIAL STATEMENT 2020-07-01
180806008016 2018-08-06 BIENNIAL STATEMENT 2018-07-01
160706006995 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140819006425 2014-08-19 BIENNIAL STATEMENT 2014-07-01
120709006189 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100713002418 2010-07-13 BIENNIAL STATEMENT 2010-07-01
080722002757 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060620002313 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040726002481 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020617002449 2002-06-17 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7015147703 2020-05-01 0202 PPP 1865 Palmer Avenue 107, Larchmont, NY, 10538
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 24900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25121.33
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State