Search icon

SHIRE MEDICAL SOLUTIONS, INC.

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
150120000605 2015-01-20 CERTIFICATE OF CHANGE 2015-01-20
131104006168 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111011000050 2011-10-11 CERTIFICATE OF INCORPORATION 2011-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1905208208 2020-07-31 0248 PPP 22 ONONDAGA ST, SKANEATELES, NY, 13152-1314
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36607
Loan Approval Amount (current) 36607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SKANEATELES, CAYUGA, NY, 13152-1314
Project Congressional District NY-22
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36879.8
Forgiveness Paid Date 2021-05-14
9288558306 2021-01-30 0248 PPS 22 Onondaga St, Skaneateles, NY, 13152-1314
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38560
Loan Approval Amount (current) 38560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-1314
Project Congressional District NY-22
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38865.31
Forgiveness Paid Date 2021-11-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State