Search icon

SHOKAN ENTERPRISES, INC.

Company Details

Name: SHOKAN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2003 (22 years ago)
Entity Number: 2941801
ZIP code: 12481
County: Ulster
Place of Formation: New York
Address: P.O. BOX 508, 3110 ROUTE 28, SHOKAN, NY, United States, 12481
Principal Address: 3110 RTE 28, SHOKAN, NY, United States, 12481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENISE E STIER Chief Executive Officer 196 NORTHERN BLVD, GERMANTOWN, NY, United States, 12526

DOS Process Agent

Name Role Address
SHOKAN ENTERPRISES, INC. DOS Process Agent P.O. BOX 508, 3110 ROUTE 28, SHOKAN, NY, United States, 12481

Licenses

Number Type Address
510468 Retail grocery store 3110 RT 28 SHOKAN SQUARE, SHOKAN, NY, 12481

History

Start date End date Type Value
2005-10-14 2011-10-12 Address 3110 RTE 28, PO BOX 508, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
2005-10-14 2013-08-16 Address 3110 RTE 28, PO BOX 508, SHOKAN, NY, 12481, USA (Type of address: Principal Executive Office)
2003-08-12 2013-08-16 Address SHOKAN SQUARE, 3110 ROUTE 28, SHOKAN, NY, 12481, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805060196 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006018 2017-08-01 BIENNIAL STATEMENT 2017-08-01
151005006522 2015-10-05 BIENNIAL STATEMENT 2015-08-01
130816006022 2013-08-16 BIENNIAL STATEMENT 2013-08-01
111012002330 2011-10-12 BIENNIAL STATEMENT 2011-08-01
090930002033 2009-09-30 BIENNIAL STATEMENT 2009-08-01
070815003202 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051014002653 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030812000244 2003-08-12 CERTIFICATE OF INCORPORATION 2003-08-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-26 OLIVES CNTRY STORE&CAFE 3110 RT 28 SHOKAN SQUARE, SHOKAN, Ulster, NY, 12481 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9284407009 2020-04-09 0248 PPP 196 Northern Blvd, Germantown, NY, 12526-5109
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74000
Loan Approval Amount (current) 74000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Germantown, COLUMBIA, NY, 12526-5109
Project Congressional District NY-19
Number of Employees 16
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74861.64
Forgiveness Paid Date 2021-06-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State