Search icon

SHOADY INC.

Company Details

Name: SHOADY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2011 (14 years ago)
Entity Number: 4039591
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 8261 172ND ST, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDUR R. CHOWDHURY Chief Executive Officer 8261 172ND ST, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
ABDUR R. CHOWDHURY DOS Process Agent 8261 172ND ST, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 86-22, 164TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2024-05-18 2024-05-18 Address 86-22, 164TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2024-05-18 2025-01-14 Address 86-22, 164 ST, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2024-05-18 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-18 2025-01-14 Address 86-22, 164TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2013-01-23 2024-05-18 Address 86-22, 164TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2011-01-07 2024-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-07 2024-05-18 Address 86-22, 164 ST, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114002700 2025-01-14 BIENNIAL STATEMENT 2025-01-14
240518000131 2024-05-18 BIENNIAL STATEMENT 2024-05-18
210203061844 2021-02-03 BIENNIAL STATEMENT 2021-01-01
190116060461 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170126006045 2017-01-26 BIENNIAL STATEMENT 2017-01-01
150106006823 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130123006525 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110609000855 2011-06-09 CERTIFICATE OF AMENDMENT 2011-06-09
110107000227 2011-01-07 CERTIFICATE OF INCORPORATION 2011-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6774468109 2020-07-22 0202 PPP 86-22 164 ST, JAMAICA, NY, 11432
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 611692
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 5072.22
Forgiveness Paid Date 2022-01-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State