Search icon

SHEAR EXCELLENCE INC.

Company Details

Name: SHEAR EXCELLENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2004 (21 years ago)
Entity Number: 3062758
ZIP code: 12407
County: Ulster
Place of Formation: New York
Address: 796 ULSTER AVENUE, KINGSTON, NY, United States, 12407
Principal Address: 122 ELM ST, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 796 ULSTER AVENUE, KINGSTON, NY, United States, 12407

Chief Executive Officer

Name Role Address
LISA M MAYONE Chief Executive Officer 122 ELM ST, SAUGERTIES, NY, United States, 12477

Licenses

Number Type Date End date Address
AEAR-16-01195 Appearance Enhancement Area Renter License 2016-12-19 2024-12-19 796 ULSTER AVE, KINGSTON, NY, 12401
AEAR-16-01194 Appearance Enhancement Area Renter License 2016-12-19 2024-12-19 796 ULSTER AVE, KINGSTON, NY, 12401
AEAR-16-01189 Appearance Enhancement Area Renter License 2016-12-16 2024-12-16 796 ULSTER AVE, KINGSTON, NY, 12401
AEAR-16-01188 Appearance Enhancement Area Renter License 2016-12-16 2024-12-16 796 ULSTER AVE, KINGSTON, NY, 12401
AEAR-16-01193 Appearance Enhancement Area Renter License 2016-12-16 2024-12-16 796 ULSTER AVE, KINGSTON, NY, 12401
21SH1204593 Appearance Enhancement Business License 2004-07-28 2027-08-31 796 ULSTER AVE, KINGSTON, NY, 12401

History

Start date End date Type Value
2006-06-06 2010-06-23 Address 123 BOICES LN, KINGSTON, NY, 12477, USA (Type of address: Service of Process)
2004-06-07 2006-06-06 Address 122 ELM STREET, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100623002641 2010-06-23 BIENNIAL STATEMENT 2010-06-01
060606002746 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040607000329 2004-06-07 CERTIFICATE OF INCORPORATION 2004-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1342408204 2020-07-30 0202 PPP 111 Tubby Street, Kingston, NY, 12401-4046
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-4046
Project Congressional District NY-18
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8072.33
Forgiveness Paid Date 2021-06-30
7813308704 2021-04-06 0202 PPS 796 Ulster Ave, Kingston, NY, 12401-1714
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
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 Kingston, ULSTER, NY, 12401-1714
Project Congressional District NY-19
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8034.41
Forgiveness Paid Date 2021-09-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State