Search icon

SHIRE MEDICAL SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHIRE MEDICAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2011 (14 years ago)
Date of dissolution: 12 Apr 2023
Entity Number: 4151603
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: P.O. BOX 985, SKANEATELES, NY, United States, 13152
Principal Address: 22 ONONDAGA ST, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 985, SKANEATELES, NY, United States, 13152

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HOWARD BROKENSHIRE Chief Executive Officer 22 ONONDAGA ST, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2015-01-20 2023-08-02 Address P.O. BOX 985, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2013-11-04 2023-08-02 Address 22 ONONDAGA ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2011-10-11 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-11 2015-04-10 Address 183 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2011-10-11 2015-01-20 Address 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000144 2023-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-12
191007060381 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171012006340 2017-10-12 BIENNIAL STATEMENT 2017-10-01
151007006408 2015-10-07 BIENNIAL STATEMENT 2015-10-01
150410000038 2015-04-10 CERTIFICATE OF CHANGE 2015-04-10

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
38560.00
Total Face Value Of Loan:
38560.00
Date:
2020-07-31
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:
36607.00
Total Face Value Of Loan:
36607.00

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36607
Current Approval Amount:
36607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36879.8
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38560
Current Approval Amount:
38560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38865.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State