Search icon

SHIMMY'S ENTERPRISE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHIMMY'S ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2004 (21 years ago)
Entity Number: 3078329
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 1 Old Route 202D, SUFFERN, NY, United States, 10901
Principal Address: 1 Old Route 202D, Suffern, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIMON GALANDAUER Chief Executive Officer 16 SOUTH RIDGE RD, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
SHIMMY'S ENTERPRISE INC. DOS Process Agent 1 Old Route 202D, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 16 SOUTH RIDGE RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2022-06-29 2024-10-31 Address 16 SOUTH RIDGE RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2022-06-29 2024-10-31 Address 1 old route 202d, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2022-06-28 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-18 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241031003800 2024-10-31 BIENNIAL STATEMENT 2024-10-31
220920002904 2022-09-20 BIENNIAL STATEMENT 2022-07-01
220629000244 2022-06-28 CERTIFICATE OF CHANGE BY ENTITY 2022-06-28
200707061055 2020-07-07 BIENNIAL STATEMENT 2020-07-01
170309006400 2017-03-09 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101335.00
Total Face Value Of Loan:
101335.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-12
Type:
Prog Related
Address:
25 ROUTE 59, MONSEY, NY, 10952
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$127,117.5
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,117.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,120.32
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $127,116.5
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$101,335
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,603.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $92,928
Utilities: $425
Mortgage Interest: $0
Rent: $4,220
Refinance EIDL: $0
Healthcare: $3762
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State