Search icon

SHADIC BUILDERS INC.

Company Details

Name: SHADIC BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2006 (19 years ago)
Entity Number: 3345900
ZIP code: 12521
County: Columbia
Place of Formation: New York
Address: po box 277, CRARYVILLE, NY, United States, 12521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent po box 277, CRARYVILLE, NY, United States, 12521

History

Start date End date Type Value
2006-04-07 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-07 2022-10-26 Address 1376 ROUTE 23, CRARYVILLE, NY, 12521, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221026000437 2022-02-09 CERTIFICATE OF CHANGE BY ENTITY 2022-02-09
060407000663 2006-04-07 CERTIFICATE OF INCORPORATION 2006-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7937247106 2020-04-14 0248 PPP 5988 Route 9H and 23, HUDSON, NY, 12534
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59100
Loan Approval Amount (current) 59100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUDSON, COLUMBIA, NY, 12534-0001
Project Congressional District NY-19
Number of Employees 4
NAICS code 517312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59742.81
Forgiveness Paid Date 2021-06-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State