Search icon

SHAM LI INC.

Company Details

Name: SHAM LI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2001 (24 years ago)
Entity Number: 2602955
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 30-23 78TH STREET, JACKSON HEIGHTS, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIE SHAM Chief Executive Officer 30-23 78TH STREET, JACKSON HEIGHTS, NY, United States, 11370

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-23 78TH STREET, JACKSON HEIGHTS, NY, United States, 11370

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 30-23 78TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-17 2024-11-08 Address 30-23 78TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
2003-02-27 2011-02-17 Address 30-23 78TH ST, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
2003-02-27 2011-02-17 Address 30-23 78TH ST, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
2001-02-06 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-06 2024-11-08 Address 30-23 78TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108003616 2024-11-08 BIENNIAL STATEMENT 2024-11-08
130304002107 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110217002691 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090220002044 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070221002457 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050321002503 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030227002703 2003-02-27 BIENNIAL STATEMENT 2003-02-01
010206000935 2001-02-06 CERTIFICATE OF INCORPORATION 2001-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1973717410 2020-05-05 0202 PPP 3023 78 Street, Jackson Heights, NY, 11370-1508
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9540
Loan Approval Amount (current) 9540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Jackson Heights, QUEENS, NY, 11370-1508
Project Congressional District NY-14
Number of Employees 2
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9598.83
Forgiveness Paid Date 2020-12-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State