Search icon

SHAUN ENTERPRISES INC.

Company Details

Name: SHAUN ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2008 (17 years ago)
Date of dissolution: 15 Sep 2023
Entity Number: 3691525
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 27-10 HOYT AVENUE, ASTORIA, NY, United States, 11102
Principal Address: 27-10 HOYT AVE, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAUN ENTERPRISES INC. DOS Process Agent 27-10 HOYT AVENUE, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
AINUL HAQUE Chief Executive Officer 27-10 HOYT AVE, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2020-07-08 2023-09-15 Address 27-10 HOYT AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2018-07-02 2020-07-08 Address 2708 HOYT AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2016-07-05 2018-07-02 Address 27-10 HOYT AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2012-08-01 2023-09-15 Address 27-10 HOYT AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2010-07-15 2012-08-01 Address 27-10 HOYT AVE, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2010-07-15 2012-08-01 Address 27-10 HOYT AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2008-07-01 2016-07-05 Address 27-08 HOYT AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2008-07-01 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230915000184 2023-08-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-01
200708060686 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180702007127 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705008662 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140711006720 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120801002488 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100715002364 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080701000629 2008-07-01 CERTIFICATE OF INCORPORATION 2008-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9360648402 2021-02-16 0202 PPS 2710 Hoyt Ave S, Astoria, NY, 11102-1942
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9770
Loan Approval Amount (current) 9770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-1942
Project Congressional District NY-14
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9835.68
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State