Search icon

SHAPERS UNLIMITED, INC.

Company Details

Name: SHAPERS UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2009 (16 years ago)
Entity Number: 3823918
ZIP code: 11580
County: New York
Place of Formation: New York
Address: CLASSIC SHAPEWEAR, 100 E MINEOLA AVE, VALLEY STREAM, NY, United States, 11580
Principal Address: 100 E MINEOLA AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE AMOS Chief Executive Officer 100 E MINEOLA AVE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
SHAPERS UNLIMITED, INC. DOS Process Agent CLASSIC SHAPEWEAR, 100 E MINEOLA AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2013-10-21 2015-07-01 Address 100 E MINEOLA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2013-10-21 2015-07-01 Address 100 E MINEOLA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2011-06-24 2013-10-21 Address 167 MADISON AVENUE, #505, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-06-24 2013-10-21 Address 167 MADISON AVENUE, #505, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-06-24 2013-10-21 Address CLASSIC SHAPEWEAR, 167 MADISON AVENUE, #505, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-06-18 2011-06-24 Address 71 BROADWAY, STE. 22C, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190606060283 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170724006284 2017-07-24 BIENNIAL STATEMENT 2017-06-01
150701007172 2015-07-01 BIENNIAL STATEMENT 2015-06-01
131021006348 2013-10-21 BIENNIAL STATEMENT 2013-06-01
110624002357 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090618000635 2009-06-18 CERTIFICATE OF INCORPORATION 2009-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2595287310 2020-04-29 0235 PPP 100 E MINEOLA AVE, VALLEY STREAM, NY, 11580
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90675
Loan Approval Amount (current) 90675
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 VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 10
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91672.22
Forgiveness Paid Date 2021-06-09
8376598400 2021-02-13 0235 PPS 100 E Mineola Ave, Valley Stream, NY, 11580-5949
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86875
Loan Approval Amount (current) 86875
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 Valley Stream, NASSAU, NY, 11580-5949
Project Congressional District NY-04
Number of Employees 10
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88100.03
Forgiveness Paid Date 2022-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State