Search icon

SHIMMY'S ENTERPRISE INC.

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 1 old route 202d, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2022-06-29 2024-10-31 Address 16 SOUTH RIDGE RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
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
2020-07-07 2022-06-29 Address PO BOX 172, TALLMAN, NY, 10982, USA (Type of address: Service of Process)
2017-03-09 2022-06-29 Address 16 SOUTH RIDGE RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2014-07-10 2020-07-07 Address PO BOX 172, TALLMAN, NY, 10982, USA (Type of address: Service of Process)
2014-07-10 2017-03-09 Address PO BOX 172, TALLMAN, NY, 10982, USA (Type of address: Principal Executive Office)
2010-09-02 2017-03-09 Address 16 CRESTVIEW TERR., MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)

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
140710006340 2014-07-10 BIENNIAL STATEMENT 2014-07-01
100902002751 2010-09-02 BIENNIAL STATEMENT 2010-07-01
080729003030 2008-07-29 BIENNIAL STATEMENT 2008-07-01
060720002140 2006-07-20 BIENNIAL STATEMENT 2006-07-01
041015000350 2004-10-15 CERTIFICATE OF AMENDMENT 2004-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345953046 0216000 2022-05-12 25 ROUTE 59, MONSEY, NY, 10952
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-05-12
Emphasis L: LOCALTARG, N: CTARGET, P: CTARGET
Case Closed 2022-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5881608409 2021-02-09 0202 PPS 321 Route 59 Ste W4, Tallman, NY, 10982-7500
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127117.5
Loan Approval Amount (current) 127117.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallman, ROCKLAND, NY, 10982-7500
Project Congressional District NY-17
Number of Employees 8
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128120.32
Forgiveness Paid Date 2021-12-06
5562677306 2020-04-30 0202 PPP 321 ROUTE 59 STE W4, TALLMAN, NY, 10982
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101335
Loan Approval Amount (current) 101335
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 TALLMAN, ROCKLAND, NY, 10982-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 236220
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 102603.94
Forgiveness Paid Date 2021-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State