Search icon

SPECIALIZED SHADING SYSTEMS, INC.

Headquarter

Company Details

Name: SPECIALIZED SHADING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2010 (15 years ago)
Entity Number: 3896549
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 1 HAYES ST., ELMSFORD, NY, United States, 10502
Principal Address: 1 HAYES ST, ELMFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SPECIALIZED SHADING SYSTEMS, INC., FLORIDA F13000001968 FLORIDA

Chief Executive Officer

Name Role Address
LEE MILLER Chief Executive Officer 1 HAYES ST, ELMFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
LEE MILLER DOS Process Agent 1 HAYES ST., ELMSFORD, NY, United States, 10502

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 1 HAYES ST, ELMFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2015-11-09 2025-01-27 Address 1 HAYES ST, ELMFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2012-03-19 2015-11-09 Address 1 HAYER ST, ELMFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2012-03-19 2015-11-09 Address 1 HAYER ST, ELMFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2010-01-07 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-07 2025-01-27 Address 1 HAYES ST., ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127001935 2025-01-27 BIENNIAL STATEMENT 2025-01-27
151109002026 2015-11-09 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
140305002451 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120319002609 2012-03-19 BIENNIAL STATEMENT 2012-01-01
100107000216 2010-01-07 CERTIFICATE OF INCORPORATION 2010-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5684528606 2021-03-20 0202 PPS 466 Saw Mill River Rd Fl 2, Ardsley, NY, 10502-2112
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128410
Loan Approval Amount (current) 128410
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 Ardsley, WESTCHESTER, NY, 10502-2112
Project Congressional District NY-16
Number of Employees 10
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129159.06
Forgiveness Paid Date 2021-10-20
9818287103 2020-04-15 0202 PPP 466 Saw Mill River Rd, Ardsley, NY, 10502
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128410
Loan Approval Amount (current) 128410
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 Ardsley, WESTCHESTER, NY, 10502-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129908.12
Forgiveness Paid Date 2021-06-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State