Search icon

SHALI CORP.

Company Details

Name: SHALI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1998 (26 years ago)
Entity Number: 2313043
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 30 S. FULTON ST., MONTAUK, NY, United States, 11954
Principal Address: 30 S FULTON ST, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EILEEN DEVLIN Chief Executive Officer 30 S FULTON ST, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
SHALI CORP DOS Process Agent 30 S. FULTON ST., MONTAUK, NY, United States, 11954

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106796 Alcohol sale 2024-02-09 2024-02-09 2026-02-28 470 W LAKE DR, MONTAUK, New York, 11954 Restaurant

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 30 S FULTON ST, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2000-11-15 2024-08-02 Address 30 S FULTON ST, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1998-11-04 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-04 2024-08-02 Address 30 S. FULTON ST., MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002102 2024-08-02 BIENNIAL STATEMENT 2024-08-02
081028002804 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061201002219 2006-12-01 BIENNIAL STATEMENT 2006-11-01
041210002435 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021024002950 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001115002556 2000-11-15 BIENNIAL STATEMENT 2000-11-01
981104000446 1998-11-04 CERTIFICATE OF INCORPORATION 1998-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9192928403 2021-02-16 0235 PPS 30 S Fulton St, Montauk, NY, 11954-5230
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281302
Loan Approval Amount (current) 281302
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5230
Project Congressional District NY-01
Number of Employees 55
NAICS code 722511
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 284400.18
Forgiveness Paid Date 2022-04-05
7202837203 2020-04-28 0235 PPP 30 S FULTON ST, MONTAUK, NY, 11954
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200930
Loan Approval Amount (current) 200930
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 40
NAICS code 722511
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 202818.19
Forgiveness Paid Date 2021-04-23

Date of last update: 13 Mar 2025

Sources: New York Secretary of State