Search icon

SHREE SHIDH LLC

Company Details

Name: SHREE SHIDH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jul 2013 (12 years ago)
Date of dissolution: 01 Jun 2023
Entity Number: 4436260
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 63-31 110TH STREET, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 63-31 110TH STREET, FOREST HILLS, NY, United States, 11375

Agent

Name Role Address
SANDIPKUMAR PARIKH Agent 63-31 110TH STREET, FOREST HILLS, NY, 11375

Licenses

Number Type Date End date Address
21SH1576648 Appearance Enhancement Business License 2013-07-31 2025-07-31 346 E 63RD ST, NEW YORK, NY, 10065

History

Start date End date Type Value
2013-07-25 2023-08-30 Address 63-31 110TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2013-07-25 2023-08-30 Address 63-31 110TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830000037 2023-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-01
130725000724 2013-07-25 ARTICLES OF ORGANIZATION 2013-07-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-21 No data 1149 1ST AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-30 No data 1149 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-12 No data 1149 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3067215 CL VIO INVOICED 2019-07-29 175 CL - Consumer Law Violation
3057521 CL VIO CREDITED 2019-07-03 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-21 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-06-21 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5283208505 2021-02-27 0202 PPS 1149 1st Ave, New York, NY, 10065-7779
Loan Status Date 2022-09-08
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2166.67
Loan Approval Amount (current) 2166.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-7779
Project Congressional District NY-12
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4051397810 2020-05-27 0202 PPP 1149 1St Avenue 63Rd Street, New York, NY, 10065
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2166.67
Loan Approval Amount (current) 2166.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2183.17
Forgiveness Paid Date 2021-03-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State