Search icon

SHEAR MOTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHEAR MOTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2012 (13 years ago)
Entity Number: 4205669
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 511 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066
Principal Address: 4 BRENTWOOD RD, CHITTENANGO, NY, United States, 13037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH STONECUPHER Chief Executive Officer 511 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Licenses

Number Type Date End date Address
21SH1418786 DOSAEBUSINESS 2014-01-03 2028-04-04 511 GENESEE ST, FAYETTEVILLE, NY, 13066
21SH1418786 DOSAEBUSUNESS 2014-01-03 2028-04-04 511 GENESEE ST, FAYETTEVILLE, NY, 13066
21SH1418786 Appearance Enhancement Business License 2012-04-04 2028-04-04 511 GENESEE ST, FAYETTEVILLE, NY, 13066

History

Start date End date Type Value
2012-02-21 2014-06-04 Address 4 BRENTWOOD RD., CHITTENANGO, NY, 13037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140604002259 2014-06-04 BIENNIAL STATEMENT 2014-02-01
120221001314 2012-02-21 CERTIFICATE OF INCORPORATION 2012-02-21

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
35245.00
Total Face Value Of Loan:
35245.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
43500.00
Total Face Value Of Loan:
43500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$43,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,772.79
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $33,530
Utilities: $1,950
Mortgage Interest: $0
Rent: $5,691
Refinance EIDL: $0
Healthcare: $2329
Debt Interest: $0
Jobs Reported:
4
Initial Approval Amount:
$35,245
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,433.3
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $35,239
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State