Search icon

SHAPE INTEGRATIONS INC.

Headquarter

Company Details

Name: SHAPE INTEGRATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2013 (12 years ago)
Entity Number: 4364794
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 36 WEST 36TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT BUNICK Chief Executive Officer 36 WEST 36TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WEST 36TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F23000003488
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
462150166
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-27 2023-04-27 Address 36 WEST 36TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-04-27 Address 1328 EAST 4TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-10 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230427001294 2023-04-27 BIENNIAL STATEMENT 2023-02-01
200727060416 2020-07-27 BIENNIAL STATEMENT 2019-02-01
130326000192 2013-03-26 CERTIFICATE OF CHANGE 2013-03-26
130225000966 2013-02-25 CERTIFICATE OF INCORPORATION 2013-02-25

USAspending Awards / Financial Assistance

Date:
2021-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-13
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:
112922.00
Total Face Value Of Loan:
112922.00
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:
127210.00
Total Face Value Of Loan:
127210.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127210
Current Approval Amount:
127210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128473.97
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112922
Current Approval Amount:
112922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113613.65

Date of last update: 26 Mar 2025

Sources: New York Secretary of State