Search icon

SHAK MACK INC.

Company Details

Name: SHAK MACK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2008 (16 years ago)
Entity Number: 3754154
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 91 CHURCHILL AVE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAK MACK INC. DOS Process Agent 91 CHURCHILL AVE, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
SHAKEEL AHMAD Chief Executive Officer 91 CHURCHILL AVE, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2008-12-17 2020-12-01 Address 91 CHURCHILL AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201062180 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190109060327 2019-01-09 BIENNIAL STATEMENT 2018-12-01
161205008290 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150706006615 2015-07-06 BIENNIAL STATEMENT 2014-12-01
130107007069 2013-01-07 BIENNIAL STATEMENT 2012-12-01
110222002752 2011-02-22 BIENNIAL STATEMENT 2010-12-01
081217000759 2008-12-17 CERTIFICATE OF INCORPORATION 2008-12-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-14 No data 515 MORNINGSTAR RD, Staten Island, STATEN ISLAND, NY, 10303 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-01 No data 515 MORNINGSTAR RD, Staten Island, STATEN ISLAND, NY, 10303 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3018379 OL VIO INVOICED 2019-04-15 250 OL - Other Violation
3001546 OL VIO CREDITED 2019-03-13 1725 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-01 Pleaded Tax preparer does not post Code 20-740 required Identification and Qualification Statement prominently and conspicuously at public entrance or in immediate area where consumers arrive and are met for business 1 1 No data No data
2019-03-01 Pleaded Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer not State Board licensed or NYS Bar member 1 1 No data No data
2019-03-01 Pleaded Tax preparer fails to prominently and conspicuously post price list sign at each point at which orders are placed or payment is made 1 1 No data No data
2019-03-01 Pleaded Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches 1 1 No data No data
2019-03-01 Pleaded Tax preparer fails to conspicuously post written est. disclosure; or disclosure is posted but does not contain written est. information, or not in English, at public entrance, or in immediate area where consumers are met 1 1 No data No data
2019-03-01 Pleaded Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating taxpayer entitled to copy of tax return. 1 1 No data No data
2019-03-01 Pleaded Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer and taxpayer must sign returns 1 1 No data No data
2019-03-01 Pleaded Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer or agent will not represent taxpayer at an audit 1 1 No data No data
2019-03-01 Pleaded Tax preparer does not conspicuously post a price list sign with list of services, min fee for each service, factors that cause fee to be higher than min fee, and add'l fee and/or range of possible add'l fees when factor applies 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4022798700 2021-03-31 0202 PPS 91 Churchill Ave N/A, Staten Island, NY, 10309-1921
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7800
Loan Approval Amount (current) 7800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1921
Project Congressional District NY-11
Number of Employees 4
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7843.17
Forgiveness Paid Date 2021-10-26
7334747300 2020-04-30 0202 PPP 91 CHURCHILL AVE n/a, STATEN ISLAND, NY, 10309
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7280
Loan Approval Amount (current) 7280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7328.86
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State