Search icon

SHREESONS CLOTHING INC.

Company Details

Name: SHREESONS CLOTHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2008 (17 years ago)
Entity Number: 3626175
ZIP code: 11797
County: Queens
Place of Formation: New York
Address: 95-24 105TH STREET, WOODBURY, NY, United States, 11797
Principal Address: 139 PLAINVIEW RD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GHANSHYAM TIWARI DOS Process Agent 95-24 105TH STREET, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
GHANSHYAM TIWARI Chief Executive Officer 139 PLAINVIEW RD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2024-10-11 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2024-10-11 Address 139 PLAINVIEW RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2022-09-12 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-02 2024-10-11 Address 95-24 105TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2008-02-01 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-01 2013-05-02 Address #6815 OLCOTT STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011001761 2024-10-11 BIENNIAL STATEMENT 2024-10-11
220819002267 2022-08-19 BIENNIAL STATEMENT 2022-02-01
130502000534 2013-05-02 CERTIFICATE OF CHANGE 2013-05-02
130315000110 2013-03-15 ANNULMENT OF DISSOLUTION 2013-03-15
DP-2046894 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080201000666 2008-02-01 CERTIFICATE OF INCORPORATION 2008-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5027898002 2020-06-26 0235 PPP 139 PLAINVIEW RD, WOODBURY, NY, 11797-2809
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-2809
Project Congressional District NY-03
Number of Employees 1
NAICS code 424340
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10134.44
Forgiveness Paid Date 2021-10-28
7748458608 2021-03-24 0202 PPS 1370 Broadway Rm 541, New York, NY, 10018-7301
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-7301
Project Congressional District NY-12
Number of Employees 1
NAICS code 424330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10105.08
Forgiveness Paid Date 2022-04-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State