Search icon

SHAWN HENDERSON INTERIOR DESIGN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SHAWN HENDERSON INTERIOR DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2009 (16 years ago)
Entity Number: 3819626
ZIP code: 14221
County: New York
Place of Formation: New York
Address: 1967 WEHRLE DRIVE,, suite 1 #086, BUFFALO, NY, United States, 14221
Principal Address: 230 EAST 15TH STREET, APT 1G, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE,, suite 1 #086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
SHAWN HENDERSON Chief Executive Officer 230 EAST 15TH STREET, APT 1G, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE,, suite 1 #086, BUFFALO, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
994197
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1369632
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F22000004814
State:
FLORIDA
Type:
Headquarter of
Company Number:
1058276
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
270353491
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 230 EAST 15TH STREET, APT 1G, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 256 W 36TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Address 230 EAST 15TH STREET, APT 1G, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 230 EAST 15TH STREET, APT 1G, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 256 W 36TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602004440 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230601002795 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230111001922 2023-01-09 CERTIFICATE OF CHANGE BY ENTITY 2023-01-09
210827000920 2021-08-27 BIENNIAL STATEMENT 2021-08-27
130710002310 2013-07-10 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
113222.00
Total Face Value Of Loan:
113222.00
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:
113222.00
Total Face Value Of Loan:
113222.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$113,222
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,038.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $113,220
Utilities: $1
Jobs Reported:
60
Initial Approval Amount:
$113,222
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,612.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $96,026
Utilities: $600
Rent: $14,596
Healthcare: $2000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State