Search icon

SHAW FAMILY ARCHIVES, LTD.

Company Details

Name: SHAW FAMILY ARCHIVES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2002 (23 years ago)
Entity Number: 2780245
ZIP code: 10003
County: Rockland
Place of Formation: New York
Principal Address: 41 UNION SQUARE WEST, SUITE #907, NEW YORK, NY, United States, 10003
Address: 41 UNION SQ W, STE 907, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDITH MARCUS Chief Executive Officer 41 UNION SQUARE WEST, SUITE #907, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
SHAW FAMILY ARCHIVES, LTD. DOS Process Agent 41 UNION SQ W, STE 907, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2010-09-13 2016-06-07 Address 41 UNION SQUARE WEST, SUITE #907, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-02-19 2010-09-13 Address 143 INDEPENDENCE AVE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2008-02-19 2010-09-13 Address 143 INDEPENDENCE AVE, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office)
2006-05-24 2010-09-13 Address 1650 BROADWAY / SUITE 707, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-07-02 2008-02-19 Address 225 HUDSON TERRACE, PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer)
2004-07-02 2008-02-19 Address 143 INDEPENDENCE AVE, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office)
2004-07-02 2006-05-24 Address 199 MAIN ST, STE 101M, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2002-06-19 2004-07-02 Address 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200605060810 2020-06-05 BIENNIAL STATEMENT 2020-06-01
160607006475 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140703006499 2014-07-03 BIENNIAL STATEMENT 2014-06-01
120719002990 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100913002830 2010-09-13 BIENNIAL STATEMENT 2010-06-01
080606002600 2008-06-06 BIENNIAL STATEMENT 2008-06-01
080219002469 2008-02-19 AMENDMENT TO BIENNIAL STATEMENT 2006-06-01
060524002011 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040702002037 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020619000010 2002-06-19 CERTIFICATE OF INCORPORATION 2002-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9448388401 2021-02-17 0202 PPP 41 Union Sq W Ste 907, New York, NY, 10003-3255
Loan Status Date 2021-04-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31314.17
Loan Approval Amount (current) 31314.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-3255
Project Congressional District NY-12
Number of Employees 3
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31574.25
Forgiveness Paid Date 2021-12-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State