Search icon

SHENSUNTZU LLC

Headquarter

Company Details

Name: SHENSUNTZU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2007 (18 years ago)
Entity Number: 3461315
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 200 VARICK STREET SUITE 514, NEW YORK, NY, United States, 10014

Links between entities

Type Company Name Company Number State
Headquarter of SHENSUNTZU LLC, COLORADO 20141096827 COLORADO

DOS Process Agent

Name Role Address
SHENSUNTZU LLC DOS Process Agent 200 VARICK STREET SUITE 514, NEW YORK, NY, United States, 10014

Agent

Name Role Address
ANDREW STEIN Agent THE LODGE, 200 VARICK STREET STE 605, NEW YORK, NY, 10014

History

Start date End date Type Value
2024-12-18 2025-01-24 Address THE LODGE, 200 VARICK STREET STE 605, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2024-12-18 2025-01-24 Address 200 VARICK STREET SUITE 514, NEW YORK, NY, 10014, 4810, USA (Type of address: Service of Process)
2016-11-09 2024-12-18 Address 200 VARICK STREET SUITE 514, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2007-01-11 2016-11-09 Address 200 VARICK STREET SUITE 609, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2007-01-11 2024-12-18 Address THE LODGE, 200 VARICK STREET STE 605, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250124003286 2025-01-24 BIENNIAL STATEMENT 2025-01-24
241218001752 2024-12-18 BIENNIAL STATEMENT 2024-12-18
210114060547 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190114060442 2019-01-14 BIENNIAL STATEMENT 2019-01-01
180503006939 2018-05-03 BIENNIAL STATEMENT 2017-01-01
161109006176 2016-11-09 BIENNIAL STATEMENT 2015-01-01
130110006287 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110209003074 2011-02-09 BIENNIAL STATEMENT 2011-01-01
081231002407 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070907000543 2007-09-07 CERTIFICATE OF PUBLICATION 2007-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2329708407 2021-02-03 0202 PPS 200 Varick St Rm 514, New York, NY, 10014-7037
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60186.15
Loan Approval Amount (current) 60186.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440697
Servicing Lender Name First Freedom Bank
Servicing Lender Address 1620 W Main St, LEBANON, TN, 37087-3102
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, 10014-7037
Project Congressional District NY-10
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 440697
Originating Lender Name First Freedom Bank
Originating Lender Address LEBANON, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60558.97
Forgiveness Paid Date 2021-09-15
1339457309 2020-04-28 0202 PPP 200 VARICK ST, NEW YORK, NY, 10014-7037
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61377.37
Loan Approval Amount (current) 61377.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440697
Servicing Lender Name First Freedom Bank
Servicing Lender Address 1620 W Main St, LEBANON, TN, 37087-3102
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, 10014-7037
Project Congressional District NY-10
Number of Employees 5
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 440697
Originating Lender Name First Freedom Bank
Originating Lender Address LEBANON, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61974.09
Forgiveness Paid Date 2021-04-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State