Search icon

SHIFT FOREX, LLC

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)
2010-09-17 2013-01-04 Address 22 MANURSING AVE. #2, RYE, NY, 10580, USA (Type of address: Registered Agent)
2009-06-17 2010-09-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-06-17 2010-09-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, 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
141216000409 2014-12-16 CERTIFICATE OF CHANGE 2014-12-16
130607007043 2013-06-07 BIENNIAL STATEMENT 2013-06-01
130104000022 2013-01-04 CERTIFICATE OF CHANGE 2013-01-04
110629002596 2011-06-29 BIENNIAL STATEMENT 2011-06-01
100917000396 2010-09-17 CERTIFICATE OF CHANGE 2010-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2311228701 2021-03-28 0202 PPS 295 Madison Ave Fl 30, New York, NY, 10017-6349
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) 587222
Loan Approval Amount (current) 587222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10017-6349
Project Congressional District NY-12
Number of Employees 34
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 590859.51
Forgiveness Paid Date 2021-11-10
3899907103 2020-04-12 0202 PPP 295 MADISON AVE 30th fl, NEW YORK, NY, 10017-1944
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 618667
Loan Approval Amount (current) 618667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10017-1944
Project Congressional District NY-12
Number of Employees 32
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 622653.97
Forgiveness Paid Date 2020-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008280 Other Contract Actions 2020-10-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-05
Termination Date 2021-11-17
Section 1332
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State