Search icon

SHIFT FOREX, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SHIFT FOREX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jun 2009 (16 years ago)
Date of dissolution: 01 Apr 2022
Entity Number: 3823534
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVE, 30TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
SHIFT FOREX, LLC DOS Process Agent 295 MADISON AVE, 30TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
MICHAEL FUTTERMAN, ESQ. Agent MCCUSKER ANSELMI ROSEN CARVELL, 805 THIRD AVENUE, 12TH FLR., NEW YORK, NY, 10022

History

Start date End date Type Value
2015-06-03 2019-06-04 Address 315 MADISON AVENUE 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-12-16 2015-06-03 Address 315 MADISON AVENEU 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-01-04 2014-12-16 Address MCCUSKER ANSELMI ROSEN CARVELL, 805 THIRD AVENUE, 12TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-06-29 2013-01-04 Address 22 MANURSING AVENUE / #2, RYE, NY, 10580, USA (Type of address: Service of Process)
2010-09-17 2011-06-29 Address 22 MANURSING AVE. #2, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220401000451 2022-03-31 CERTIFICATE OF MERGER 2022-03-31
210924002362 2021-09-24 BIENNIAL STATEMENT 2021-09-24
190604060893 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170608006290 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150603007263 2015-06-03 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
587222.00
Total Face Value Of Loan:
587222.00
Date:
2020-04-13
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:
618667.00
Total Face Value Of Loan:
618667.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
587222
Current Approval Amount:
587222
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
590859.51
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
618667
Current Approval Amount:
618667
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
622653.97

Court Cases

Court Case Summary

Filing Date:
2020-10-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
IZMACO INVESTMENTS, LLC,
Party Role:
Plaintiff
Party Name:
SHIFT FOREX, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State