Search icon

SHAY ASHUAL, INC.

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)
2024-07-17 2024-07-17 Address 205 WEST 15TH STREET, 6S, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-02-04 2024-07-17 Address 205 WEST 15TH STREET, 6S, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-01-05 2024-07-17 Address DAY PITNEY LLP, ONE CANTERBURY GREEN, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2009-01-05 2024-07-17 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2138567708 2020-05-01 0202 PPP 205 West 15th Street 6S, NEW YORK, NY, 10011
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27215
Loan Approval Amount (current) 27215
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27482.45
Forgiveness Paid Date 2021-04-28
9987778802 2021-04-24 0202 PPS 121 W 19th St Apt 9D, New York, NY, 10011-4126
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10011-4126
Project Congressional District NY-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20951.09
Forgiveness Paid Date 2021-11-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State