Search icon

SHAY ASHUAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAY ASHUAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2009 (16 years ago)
Entity Number: 3758940
ZIP code: 10017
County: New York
Place of Formation: New York
Address: Financial Decisions, 780 Third Avenue, 18th Floor, New York, NY, United States, 10017
Principal Address: 121 West 19th Street, apt 9D, New York, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
FLORENCE DUPONT DOS Process Agent Financial Decisions, 780 Third Avenue, 18th Floor, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
SHAY ASHUAL Chief Executive Officer 121 WEST 19TH STREET, 9D, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 121 WEST 19TH STREET, 9D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 205 WEST 15TH STREET, 6S, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-01-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-07-17 2025-01-27 Address 121 WEST 19TH STREET, 9D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-01-27 Address Financial Decisions, 780 Third Avenue, 18th Floor, New York, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127004479 2025-01-27 BIENNIAL STATEMENT 2025-01-27
240717002924 2024-07-17 BIENNIAL STATEMENT 2024-07-17
170105006458 2017-01-05 BIENNIAL STATEMENT 2017-01-01
130204006083 2013-02-04 BIENNIAL STATEMENT 2013-01-01
090105000482 2009-01-05 CERTIFICATE OF INCORPORATION 2009-01-05

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-09-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27215.00
Total Face Value Of Loan:
27215.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27215
Current Approval Amount:
27215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27482.45
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20951.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State