Search icon

SHANA 1 CORP.

Company Details

Name: SHANA 1 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2006 (18 years ago)
Entity Number: 3448721
ZIP code: 07631
County: New York
Place of Formation: New York
Address: 50 E PALISADE AVE. SUITE 410, ENGLEWOOD, NJ, United States, 07631
Principal Address: 429 LOUISA AVE., WYCKOFF, NJ, United States, 07481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD PLOTKIN Chief Executive Officer PO BOX 109, ENGLEWOOD, NJ, United States, 07631

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 E PALISADE AVE. SUITE 410, ENGLEWOOD, NJ, United States, 07631

Agent

Name Role Address
MATTHEW PLOTKIN Agent 34 E PALISADE AVE. UNIT A, ENGLEWOOD, NJ, 07631

History

Start date End date Type Value
2017-01-19 2020-10-13 Address PO BOX 109, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)
2008-12-01 2017-02-16 Address PO BOX 1042, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2008-12-01 2017-02-16 Address 62 SNYDER RD, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Principal Executive Office)
2008-12-01 2017-01-19 Address PO BOX 1042, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2006-12-13 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-13 2008-12-01 Address P.O. BOX 1042, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201013000700 2020-10-13 CERTIFICATE OF CHANGE 2020-10-13
191018060085 2019-10-18 BIENNIAL STATEMENT 2018-12-01
170216006301 2017-02-16 BIENNIAL STATEMENT 2016-12-01
170119000299 2017-01-19 CERTIFICATE OF CHANGE 2017-01-19
150610006129 2015-06-10 BIENNIAL STATEMENT 2014-12-01
110204002949 2011-02-04 BIENNIAL STATEMENT 2010-12-01
081201002675 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061213000299 2006-12-13 CERTIFICATE OF INCORPORATION 2006-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7423597904 2020-06-17 0202 PPP 556 West 141st Street, New York, NY, 10031
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41177.07
Loan Approval Amount (current) 41177.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 531110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41530.51
Forgiveness Paid Date 2021-04-23

Date of last update: 11 Mar 2025

Sources: New York Secretary of State