Search icon

ANDRIANNA SHAMARIS INC.

Company Details

Name: ANDRIANNA SHAMARIS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2005 (20 years ago)
Entity Number: 3258869
ZIP code: 10013
County: New York
Place of Formation: California
Address: 121 VARICK STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ANDRIANNA SHAMARIS INC. DOS Process Agent 121 VARICK STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ANDRIANNA SHAMARIS Chief Executive Officer 121 VARICK STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 121 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-09-05 2023-09-08 Address 121 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-09-05 2023-09-08 Address 121 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-04-11 2019-09-05 Address 261 SPRING ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-04-11 2019-09-05 Address 261 SPRING ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-04-11 2019-09-05 Address 261 SPRING ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-11-02 2018-04-11 Address 121 GREEN ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2007-11-02 2018-04-11 Address 121 GREEN ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2005-09-21 2018-04-11 Address 121 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908003630 2023-09-08 BIENNIAL STATEMENT 2023-09-01
210910002604 2021-09-10 BIENNIAL STATEMENT 2021-09-10
190905060959 2019-09-05 BIENNIAL STATEMENT 2019-09-01
180411002032 2018-04-11 BIENNIAL STATEMENT 2017-09-01
090909002375 2009-09-09 BIENNIAL STATEMENT 2009-09-01
071102002862 2007-11-02 BIENNIAL STATEMENT 2007-09-01
050921000229 2005-09-21 APPLICATION OF AUTHORITY 2005-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4058167204 2020-04-27 0202 PPP 30 DOMINICK ST, NEW YORK, NY, 10013-1403
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-1403
Project Congressional District NY-10
Number of Employees 1
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14551.6
Forgiveness Paid Date 2021-05-24
4443048304 2021-01-23 0202 PPS 30 DOMINICK ST, NEW YORK, NY, 10013
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15012.5
Loan Approval Amount (current) 15012.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013
Project Congressional District NY-07
Number of Employees 1
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15156.79
Forgiveness Paid Date 2022-01-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State