Search icon

SHELLAC NYC LLC

Company Details

Name: SHELLAC NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2007 (18 years ago)
Entity Number: 3502075
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 118 Mercer St #1, PO Box 447, New York, NY, United States, 10012

DOS Process Agent

Name Role Address
SHELLAC NYC LLC DOS Process Agent 118 Mercer St #1, PO Box 447, New York, NY, United States, 10012

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-03-04 2025-04-01 Address 118 Mercer St #1, PO Box 447, New York, NY, 10012, USA (Type of address: Service of Process)
2024-03-04 2025-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-04-11 2012-07-30 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-04-11 2012-09-13 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043174 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240304004496 2024-03-04 BIENNIAL STATEMENT 2024-03-04
SR-94547 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94548 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120913000832 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
120730000204 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
070411000574 2007-04-11 ARTICLES OF ORGANIZATION 2007-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9330027200 2020-04-28 0202 PPP 118 Mercer St #1, New York, NY, 10012
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30267.95
Forgiveness Paid Date 2021-04-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State