Search icon

SHAWN DEUEL HOME IMPROVEMENTS, INC.

Company Details

Name: SHAWN DEUEL HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2007 (18 years ago)
Date of dissolution: 23 Feb 2022
Entity Number: 3575357
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 190 BIG FRESH POND ROAD, 190 BIG FRESH POND ROAD, SOUTHAMPTON, NY, United States, 11968
Principal Address: 190 BIG FRESH POND RD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAWN DEUEL Chief Executive Officer 190 BIG FRESH POND RD, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
SHAWN DEUEL HOME IMPROVEMENTS, INC. DOS Process Agent 190 BIG FRESH POND ROAD, 190 BIG FRESH POND ROAD, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2019-12-27 2022-10-14 Address 190 BIG FRESH POND ROAD, 190 BIG FRESH POND ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2011-10-19 2022-10-14 Address 190 BIG FRESH POND RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2010-02-11 2011-10-19 Address 190 BIG FREHS POND RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2007-10-02 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-02 2019-12-27 Address C/O SHAWN D. DEUEL, 190 BIG FRESH POND ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221014002834 2022-02-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-23
191227060038 2019-12-27 BIENNIAL STATEMENT 2019-10-01
171030006318 2017-10-30 BIENNIAL STATEMENT 2017-10-01
151105006004 2015-11-05 BIENNIAL STATEMENT 2015-10-01
131011006720 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111019002141 2011-10-19 BIENNIAL STATEMENT 2011-10-01
100211002122 2010-02-11 BIENNIAL STATEMENT 2009-10-01
071002000837 2007-10-02 CERTIFICATE OF INCORPORATION 2007-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6959188104 2020-07-22 0235 PPP 190 BIG FRESH POND RD, SOUTHAMPTON, NY, 11968-2270
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4782
Loan Approval Amount (current) 4782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-2270
Project Congressional District NY-01
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4813.22
Forgiveness Paid Date 2021-03-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State