Search icon

SHAMROCK MATERIALS, LLC

Company Details

Name: SHAMROCK MATERIALS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2004 (21 years ago)
Entity Number: 3078113
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 2541 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
SHAMROCK MATERIALS, LLC DOS Process Agent 2541 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2023-06-27 2024-07-01 Address 2541 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2020-07-08 2023-06-27 Address 2541 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2014-09-24 2020-07-08 Address 100 SIGNAL HILL ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2008-07-09 2014-09-24 Address 100 ST MARY'S AVENUE, 3RD FLOOR, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2004-07-14 2008-07-09 Address 131 WILLOW AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033058 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230627000579 2023-06-27 BIENNIAL STATEMENT 2022-07-01
200708060343 2020-07-08 BIENNIAL STATEMENT 2020-07-01
140924006434 2014-09-24 BIENNIAL STATEMENT 2014-07-01
120809002992 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100716002282 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080709002549 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060619002506 2006-06-19 BIENNIAL STATEMENT 2006-07-01
050111000896 2005-01-11 AFFIDAVIT OF PUBLICATION 2005-01-11
050111000197 2005-01-11 AFFIDAVIT OF PUBLICATION 2005-01-11

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-212685 Office of Administrative Trials and Hearings Issued Settled 2015-06-01 500 2016-02-22 Failed to maintain or produce required records
TWC-211893 Office of Administrative Trials and Hearings Issued Settled 2015-04-29 500 2015-08-24 Failed to maintain or produce required records

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6371557100 2020-04-14 0202 PPP 2541 Richmond Terrace, STATEN ISLAND, NY, 10303
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) 237800
Loan Approval Amount (current) 237800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 8
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240484.21
Forgiveness Paid Date 2021-06-11
9718338409 2021-02-17 0202 PPS 2541 Richmond Ter, Staten Island, NY, 10303-2301
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) 237800
Loan Approval Amount (current) 237800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-2301
Project Congressional District NY-11
Number of Employees 12
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239057.41
Forgiveness Paid Date 2021-09-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State