Search icon

SHIC BK LLC

Company Details

Name: SHIC BK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2011 (14 years ago)
Entity Number: 4110182
ZIP code: 12543
County: Kings
Place of Formation: New York
Address: PO BOX 268, MAYBROOK, NY, United States, 12543

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 268, MAYBROOK, NY, United States, 12543

Filings

Filing Number Date Filed Type Effective Date
110622000682 2011-06-22 ARTICLES OF ORGANIZATION 2011-06-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-31 No data 564 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-20 No data 564 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2552616 CL VIO CREDITED 2017-02-14 175 CL - Consumer Law Violation
1954083 CL VIO INVOICED 2015-01-29 500 CL - Consumer Law Violation
1901056 CL VIO CREDITED 2014-12-03 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-31 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-11-20 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2014-11-20 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9653068006 2020-07-08 0202 PPP 563 MYRTLE AVENUE, BROOKLY, NY, 11205
Loan Status Date 2023-08-05
Loan Status Paid in Full
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13672
Loan Approval Amount (current) 13672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLY, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9153448300 2021-01-30 0202 PPS 564 Myrtle Ave, Brooklyn, NY, 11205-2607
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14805
Loan Approval Amount (current) 14805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2607
Project Congressional District NY-07
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14905.59
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State