Search icon

SHEAR SERENITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHEAR SERENITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2006 (19 years ago)
Entity Number: 3419980
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 9A NORTH MAIN ST., PEARL RIVER, NY, United States, 10965
Principal Address: 9A NORTH MAIN ST, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMANTHA DILIBERTO Chief Executive Officer 9A NORTH MAIN ST, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9A NORTH MAIN ST., PEARL RIVER, NY, United States, 10965

Unique Entity ID

Unique Entity ID:
KTXLRNJ1Y524
CAGE Code:
9BRT8
UEI Expiration Date:
2024-06-26

Business Information

Doing Business As:
SHEAR SERENITY INC
Activation Date:
2023-06-29
Initial Registration Date:
2022-07-08

Commercial and government entity program

CAGE number:
9BRT8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-26
CAGE Expiration:
2028-06-29
SAM Expiration:
2024-06-26

Contact Information

POC:
SAMANTHA DILIBERTO

Licenses

Number Type Date End date Address
21SH1256209 Appearance Enhancement Business License 2006-08-08 2025-03-10 9 N MAIN ST, PEARL RIVER, NY, 10965

History

Start date End date Type Value
2008-11-18 2021-01-29 Address 9A NORTH MAIN ST, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210129060266 2021-01-29 BIENNIAL STATEMENT 2020-10-01
181109006130 2018-11-09 BIENNIAL STATEMENT 2018-10-01
161003008521 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006335 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121012006065 2012-10-12 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33250.00
Total Face Value Of Loan:
33250.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$33,250
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,488.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,246
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State