Search icon

SHAMIR MOTEL INCORPORATED

Company Details

Name: SHAMIR MOTEL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2010 (15 years ago)
Entity Number: 3978453
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 5 Bradford Rd, Plainview, NY, United States, 11803
Principal Address: 354 COMMACK ROAD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
shailesh patel Agent 5 bradford road, PLAINVIEW, NY, 11803

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 5 Bradford Rd, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
SHAILESH PATEL Chief Executive Officer 5 BRADFORD RD, PLAINVIEW, NY, United States, 11729

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 354 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2012-08-16 2023-08-22 Address 354 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2012-08-16 2023-08-22 Address 354 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2010-07-29 2023-08-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-07-29 2023-08-22 Address 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230822003909 2023-08-22 CERTIFICATE OF CHANGE BY ENTITY 2023-08-22
221122000557 2022-11-22 BIENNIAL STATEMENT 2022-07-01
140805006511 2014-08-05 BIENNIAL STATEMENT 2014-07-01
120816002018 2012-08-16 BIENNIAL STATEMENT 2012-07-01
100729000029 2010-07-29 CERTIFICATE OF INCORPORATION 2010-07-29

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
49224.00
Total Face Value Of Loan:
49224.00
Date:
2020-06-29
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:
35100.00
Total Face Value Of Loan:
35100.00
Date:
2020-05-05
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:
35100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49224
Current Approval Amount:
49224
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49664.28
Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35100
Current Approval Amount:
35100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35465.62

Date of last update: 27 Mar 2025

Sources: New York Secretary of State