Name: | SHANA STEVENSON GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2011 (14 years ago) |
Entity Number: | 4116516 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Address: | 488 EAST 163RD STREET, SUITE 9L, BRONX, NY, United States, 10451 |
Principal Address: | 488 East 163rd street, Bronx, NY, United States, 10451 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 488 EAST 163RD STREET, SUITE 9L, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
SHANA STEVENSON | Chief Executive Officer | 488 EAST 163RD STREET, BRONX, NY, United States, 10451 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220114003147 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
170323000386 | 2017-03-23 | ANNULMENT OF DISSOLUTION | 2017-03-23 |
DP-2199395 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
110711000249 | 2011-07-11 | CERTIFICATE OF INCORPORATION | 2011-07-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2175237408 | 2020-05-05 | 0202 | PPP | 488 E 163rd Street Suite 9L, Bronx, NY, 10451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6762138902 | 2021-05-02 | 0202 | PPS | 488 E 163rd St Apt 9L, Bronx, NY, 10451-4271 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State