Search icon

SHELI, INC.

Company Details

Name: SHELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2002 (22 years ago)
Date of dissolution: 23 Nov 2007
Entity Number: 2823387
ZIP code: 10022
County: New York
Place of Formation: New York
Address: MIGDAL POLLACK & ROSENKRANTZ, 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PINCHAS MENDELSON DOS Process Agent MIGDAL POLLACK & ROSENKRANTZ, 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
071123000251 2007-11-23 CERTIFICATE OF DISSOLUTION 2007-11-23
021016000619 2002-10-16 CERTIFICATE OF INCORPORATION 2002-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7902098606 2021-03-24 0202 PPS 1553 Union St Apt 6, Brooklyn, NY, 11213-4578
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3433
Loan Approval Amount (current) 3433
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-4578
Project Congressional District NY-09
Number of Employees 3
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3467.61
Forgiveness Paid Date 2022-03-29

Date of last update: 23 Feb 2025

Sources: New York Secretary of State