Search icon

SHELSAM HOLDING LLC

Company Details

Name: SHELSAM HOLDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 1998 (27 years ago)
Entity Number: 2304056
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 1232 Barry Drive, Valley Stream, NY, United States, 11580

DOS Process Agent

Name Role Address
SHELSAM HOLDING LLC DOS Process Agent 1232 Barry Drive, Valley Stream, NY, United States, 11580

History

Start date End date Type Value
1998-10-06 2024-03-20 Address 104-28 114TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320002404 2024-03-20 BIENNIAL STATEMENT 2024-03-20
990128000105 1999-01-28 AFFIDAVIT OF PUBLICATION 1999-01-28
990128000109 1999-01-28 AFFIDAVIT OF PUBLICATION 1999-01-28
981006000242 1998-10-06 ARTICLES OF ORGANIZATION 1998-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6760858608 2021-03-23 0202 PPP 150-132 120th Street, SOUTH OZONEPARK, NY, 11420
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH OZONEPARK, QUEENS, NY, 11420
Project Congressional District NY-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20878.23
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State