Search icon

SHM SERVICES INC

Company Details

Name: SHM SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2010 (14 years ago)
Entity Number: 4021406
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 530 E 4TH ST, BROOKLYN, NY, United States, 11218
Principal Address: 530 E 4TH STREET, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHM SERVICES INC DOS Process Agent 530 E 4TH ST, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
H M Chief Executive Officer 530 E 4TH STREET, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2014-11-05 2018-11-06 Address 530 E 4TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2012-11-07 2014-11-05 Address 1651 43RD ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2012-11-07 2014-11-05 Address 1651 43RD ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2012-11-07 2014-11-05 Address 1651 43RD ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2010-11-18 2012-11-07 Address 1651 43RD STREET, BROOKLYN, NY, 11204, 1033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181106006086 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102006704 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141105006576 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121107006634 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101118001002 2010-11-18 CERTIFICATE OF INCORPORATION 2010-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4559547307 2020-04-29 0202 PPP 530 E 4TH STREET, BROOKLYN, NY, 11218
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6037
Loan Approval Amount (current) 6037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6098.54
Forgiveness Paid Date 2021-05-07
7248068602 2021-03-23 0202 PPS 530 E 4th St, Brooklyn, NY, 11218-4508
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7370
Loan Approval Amount (current) 7370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-4508
Project Congressional District NY-09
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7413.82
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State