Search icon

SHML, LLC

Company Details

Name: SHML, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2012 (13 years ago)
Entity Number: 4211103
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 6706 EAST SENECA TURNPIKE, JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
SHML LLC DOS Process Agent 6706 EAST SENECA TURNPIKE, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
2012-03-02 2024-03-05 Address 6706 EAST SENECA TURNPIKE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305000852 2024-03-05 BIENNIAL STATEMENT 2024-03-05
200225060369 2020-02-25 BIENNIAL STATEMENT 2018-03-01
160309006174 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140312006141 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120531000605 2012-05-31 CERTIFICATE OF PUBLICATION 2012-05-31

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
50261.25
Total Face Value Of Loan:
50261.25
Date:
2020-04-07
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:
45500.00
Total Face Value Of Loan:
45500.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45500
Current Approval Amount:
45500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45802.92
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50261.25
Current Approval Amount:
50261.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50588.98

Date of last update: 26 Mar 2025

Sources: New York Secretary of State