Search icon

SHEVA 7 LLC

Company Details

Name: SHEVA 7 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2006 (18 years ago)
Entity Number: 3455022
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 295 MADISON AVENUE, SUITE 977, NEW YORK, NY, United States, 10017

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
ABRAHAM TALASSAZAN DOS Process Agent 295 MADISON AVENUE, SUITE 977, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2018-11-14 2024-05-06 Address 295 MADISON AVENUE, SUITE 977, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-08-06 2018-11-14 Address C/O ERETZ GROUP, 485 7TH AVE, STE 777, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-12-29 2024-05-06 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2006-12-29 2013-08-06 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506004051 2024-05-06 BIENNIAL STATEMENT 2024-05-06
181114006720 2018-11-14 BIENNIAL STATEMENT 2016-12-01
150205006626 2015-02-05 BIENNIAL STATEMENT 2014-12-01
130806002253 2013-08-06 BIENNIAL STATEMENT 2012-12-01
070214000051 2007-02-14 CERTIFICATE OF AMENDMENT 2007-02-14
061229000603 2006-12-29 ARTICLES OF ORGANIZATION 2006-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314708348 0215000 2010-07-21 252 W 37TH ST, NEW YORK, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-07-21
Emphasis L: FALL
Case Closed 2010-11-30

Related Activity

Type Complaint
Activity Nr 207870593
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260096
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-10-22
Abatement Due Date 2010-10-27
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4181787306 2020-04-29 0202 PPP 295 Madison Ave, New York, NY, 10017
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10017-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18546.67
Forgiveness Paid Date 2021-09-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State