Search icon

SHANKER INC.

Company Details

Name: SHANKER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2003 (22 years ago)
Entity Number: 2878576
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 100 ELEVENTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN SHANKER Chief Executive Officer 100 ELEVENTH AVE, NEW YORK, NY, United States, 10116

Agent

Name Role Address
MARTIN SHANKER Agent 300 EAST 34TH STREET, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
MARTIN SHANKER DOS Process Agent 100 ELEVENTH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-03-13 2011-06-03 Address 300 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-03-13 2011-06-03 Address 300 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-04-18 2009-03-13 Address 425 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-04-18 2009-03-13 Address 425 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-03-07 2011-06-03 Address 300 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130522002259 2013-05-22 BIENNIAL STATEMENT 2013-03-01
110603002403 2011-06-03 BIENNIAL STATEMENT 2011-03-01
090313002024 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070418002051 2007-04-18 BIENNIAL STATEMENT 2007-03-01
030307000306 2003-03-07 CERTIFICATE OF INCORPORATION 2003-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4902037207 2020-04-27 0202 PPP 450 W 42nd St, New York, NY, 10036-6800
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-6800
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21001.73
Forgiveness Paid Date 2021-04-19
7359938802 2021-04-21 0202 PPS 450 W 42nd St, New York, NY, 10036-6800
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10036-6800
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21109.04
Forgiveness Paid Date 2022-09-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State