Search icon

SHLI CORP.

Company Details

Name: SHLI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2001 (24 years ago)
Entity Number: 2652536
ZIP code: 11005
County: Queens
Place of Formation: New York
Address: 26910 GRAND CENTRAL PKWY, APT 2N, FLORAL PARK, NY, United States, 11005
Principal Address: 26910 GRAND CENTRAL PARKWAY, APT. 2N, FLORAL PARK, NY, United States, 11005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN LEVY DOS Process Agent 26910 GRAND CENTRAL PKWY, APT 2N, FLORAL PARK, NY, United States, 11005

Chief Executive Officer

Name Role Address
STEVEN LEVY Chief Executive Officer 26910 GRAND CENTRAL PARKWAY, APT. 2N, FLORAL PARK, NY, United States, 11005

History

Start date End date Type Value
2019-06-03 2021-06-01 Address 26910 GRAND CENTRAL PARKWAY, APT. 2N, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process)
2003-05-16 2019-06-03 Address 212-30 23RD AVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2003-05-16 2019-06-03 Address 212-30 23RD AVE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2003-05-16 2019-06-03 Address 212-30 23RD AVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2001-06-20 2003-05-16 Address 212-30 23RD AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060033 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060149 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006140 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006166 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605007047 2013-06-05 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State