Search icon

SHIMY'S EXPRESS INC.

Company Details

Name: SHIMY'S EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2007 (18 years ago)
Entity Number: 3584243
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVENUE, SUITE 163, BROOKLYN, NY, United States, 11211
Principal Address: 199 LEE AVENUE / #163, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC WIEDER Chief Executive Officer 199 LEE AVENUE / #163, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 LEE AVENUE, SUITE 163, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
131029006344 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111207002186 2011-12-07 BIENNIAL STATEMENT 2011-10-01
071024000260 2007-10-24 CERTIFICATE OF INCORPORATION 2007-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5513697305 2020-04-30 0202 PPP 199 Lee Ave Suite 163, Brooklyn, NY, 11211
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6184
Loan Approval Amount (current) 6184
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6278.03
Forgiveness Paid Date 2021-11-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State