Search icon

SHEVIBE INC.

Company Details

Name: SHEVIBE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2005 (20 years ago)
Entity Number: 3198795
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 16 LAMPLIGHT ST, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHEVIBE INC. 401(K) PROFIT SHARING PLAN 2023 202843035 2024-10-14 SHEVIBE INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423920
Sponsor’s telephone number 8452421601
Plan sponsor’s address 16 LAMPLIGHT STREET, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing THOR MIKELIC
Valid signature Filed with authorized/valid electronic signature
SHEVIBE INC. DEFINED BENEFIT PLAN 2023 202843035 2024-10-09 SHEVIBE INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 423920
Sponsor’s telephone number 8452421601
Plan sponsor’s address 16 LAMPLIGHT STREET, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing THOR MIKELIC
Valid signature Filed with authorized/valid electronic signature
SHEVIBE INC. DEFINED BENEFIT PLAN 2022 202843035 2023-10-13 SHEVIBE INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 423920
Sponsor’s telephone number 8452421601
Plan sponsor’s address 16 LAMPLIGHT STREET, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing THOR MIKELIC
SHEVIBE INC. 401(K) PROFIT SHARING PLAN 2022 202843035 2023-10-02 SHEVIBE INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423920
Sponsor’s telephone number 8452421601
Plan sponsor’s address 16 LAMPLIGHT STREET, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing THOR MIKELIC
SHEVIBE INC. DEFINED BENEFIT PLAN 2021 202843035 2022-10-14 SHEVIBE INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 423920
Sponsor’s telephone number 8452421601
Plan sponsor’s address 16 LAMPLIGHT STREET, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing THOR MIKELIC
SHEVIBE INC. 401(K) PROFIT SHARING PLAN 2021 202843035 2022-08-03 SHEVIBE INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423920
Sponsor’s telephone number 8452421601
Plan sponsor’s address 16 LAMPLIGHT STREET, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing THOR MIKELIC
SHEVIBE INC. DEFINED BENEFIT PLAN 2020 202843035 2021-10-13 SHEVIBE INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 423920
Sponsor’s telephone number 8452421601
Plan sponsor’s address 16 LAMPLIGHT STREET, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing THOR MIKELIC
SHEVIBE INC. 401(K) PROFIT SHARING PLAN 2020 202843035 2021-09-22 SHEVIBE INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423920
Sponsor’s telephone number 8452421601
Plan sponsor’s address 16 LAMPLIGHT STREET, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing THOR MIKELIC

DOS Process Agent

Name Role Address
SANDRA BRUCE DOS Process Agent 16 LAMPLIGHT ST, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
THOR MIKELIC Chief Executive Officer 16 LAMPLIGHT ST, BEACON, NY, United States, 12508

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 16 LAMPLIGHT ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2007-05-09 2023-12-11 Address 16 LAMPLIGHT ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2007-05-09 2023-12-11 Address 16 LAMPLIGHT STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)
2005-05-02 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-02 2007-05-09 Address 16 LAMPLIGHT STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211001434 2023-12-11 BIENNIAL STATEMENT 2023-05-01
210503060227 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060831 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170501006123 2017-05-01 BIENNIAL STATEMENT 2017-05-01
150501006396 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007768 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110413002200 2011-04-13 BIENNIAL STATEMENT 2011-05-01
090423002092 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070509003275 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050502000639 2005-05-02 CERTIFICATE OF INCORPORATION 2005-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7025197101 2020-04-14 0202 PPP 16 LAMPLIGHT ST, BEACON, NY, 12508
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEACON, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152095.89
Forgiveness Paid Date 2021-10-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State