Search icon

SHAWN & BETH ENTERPRISES INC

Company Details

Name: SHAWN & BETH ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2009 (16 years ago)
Entity Number: 3819740
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: PO BOX 344, HIGHLAND, NY, United States, 12538
Principal Address: 158 VINEYARD AVE, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SHAWN SHAUGHNESSY Agent 8 HART DRIVE, POUGHKEEPSIE, NY, 12603

DOS Process Agent

Name Role Address
PADGETT BUSINESS SERVICES DOS Process Agent PO BOX 344, HIGHLAND, NY, United States, 12538

Chief Executive Officer

Name Role Address
SHAWN SHAUGHNESSY Chief Executive Officer PO BOX 344, HIGHLAND, NY, United States, 12528

Form 5500 Series

Employer Identification Number (EIN):
270341284
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-27 2015-07-15 Address 8 HART DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2011-06-27 2015-07-15 Address 3743 US HWY RTE 9W, PO BOX 344, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
2009-06-08 2011-06-27 Address 8 HART DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190621060168 2019-06-21 BIENNIAL STATEMENT 2019-06-01
170619006006 2017-06-19 BIENNIAL STATEMENT 2017-06-01
150715006001 2015-07-15 BIENNIAL STATEMENT 2015-06-01
130607006750 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110627002418 2011-06-27 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-21
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:
130200.00
Total Face Value Of Loan:
130200.00
Date:
2020-04-11
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:
30500.00
Total Face Value Of Loan:
30500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30500
Current Approval Amount:
30500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30759.88

Date of last update: 27 Mar 2025

Sources: New York Secretary of State