Search icon

SHEAR DESIGNS INC.

Company Details

Name: SHEAR DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2005 (20 years ago)
Entity Number: 3246791
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 1167 JERICHO TURNPIKE, COMMACK, NY, United States, 11725
Principal Address: 1167 JERICHO TPK, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1167 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ALICIA PAOLUCCI Chief Executive Officer 1167 JERICHO TPK, COMMACK, NY, United States, 11725

Licenses

Number Type Date End date Address
AEB-24-00281 Appearance Enhancement Business License 2024-02-06 2028-02-06 905 Erie St, Elmira, NY, 14904-2303
AEB-18-01076 Appearance Enhancement Business License 2018-06-07 2026-06-07 888 Busti Sugar Grove Rd, Jamestown, NY, 14701-9510
21SH1167805 Appearance Enhancement Business License 2003-04-09 2025-04-09 1423 CRANE RD, TROUPSBURG, NY, 14885

History

Start date End date Type Value
2007-09-17 2009-08-21 Address 1167 JERICHO TPK, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2005-08-22 2005-09-08 Address 1167 JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130816002451 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110831003075 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090821002309 2009-08-21 BIENNIAL STATEMENT 2009-08-01
070917002309 2007-09-17 BIENNIAL STATEMENT 2007-08-01
050908000318 2005-09-08 CERTIFICATE OF CHANGE 2005-09-08
050822001143 2005-08-22 CERTIFICATE OF INCORPORATION 2005-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4043298506 2021-02-25 0235 PPS 1167 Jericho Tpke, Commack, NY, 11725-3001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14772
Loan Approval Amount (current) 14772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-3001
Project Congressional District NY-01
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14862.68
Forgiveness Paid Date 2021-10-06
7319677305 2020-04-30 0235 PPP 1167 Jericho turnpike, commack, NY, 11725
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14772
Loan Approval Amount (current) 14772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address commack, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14913.56
Forgiveness Paid Date 2021-04-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State