Search icon

SHUTTER SHACK, LTD.

Company Details

Name: SHUTTER SHACK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1971 (54 years ago)
Entity Number: 301495
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1958 LILAC DRIVE, WESTBURY, NY, United States, 11590
Principal Address: 718 WEST BROADWAY, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE SALZMAN Chief Executive Officer 718 WEST BROADWAY, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
BRUCE SALZMAN DOS Process Agent 1958 LILAC DRIVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1993-03-30 2001-02-23 Address 718 WEST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1993-03-30 2001-02-23 Address 532 EAST BEECH STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1971-01-18 1993-03-30 Address 16 CANDY LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060307075 2006-03-07 ASSUMED NAME CORP INITIAL FILING 2006-03-07
050228002131 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030213002465 2003-02-13 BIENNIAL STATEMENT 2003-01-01
010223002452 2001-02-23 BIENNIAL STATEMENT 2001-01-01
940311002368 1994-03-11 BIENNIAL STATEMENT 1994-01-01
930330002028 1993-03-30 BIENNIAL STATEMENT 1993-01-01
882651-2 1971-01-18 CERTIFICATE OF INCORPORATION 1971-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2186287701 2020-05-01 0235 PPP 653 OLD COUNTRY RD, WESTBURY, NY, 11590
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30278.48
Forgiveness Paid Date 2021-04-08
6458978608 2021-03-23 0235 PPS 653 Old Country Rd, Westbury, NY, 11590-4503
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27575
Loan Approval Amount (current) 27575
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 Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4503
Project Congressional District NY-03
Number of Employees 4
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27733.39
Forgiveness Paid Date 2021-10-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State