Search icon

SHARLIND VENTURES INC.

Company Details

Name: SHARLIND VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2013 (11 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 4499556
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 964 Ridge Rd, Webster, NY, United States, 14580
Principal Address: 964 RIDGE ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 964 Ridge Rd, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
SHARI HEGEDORN Chief Executive Officer 964 RIDGE ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 964 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-11-04 Address 964 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 964 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-11-04 Address 964 Ridge Rd, Webster, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000256 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
231201038323 2023-12-01 BIENNIAL STATEMENT 2023-12-01
180605007207 2018-06-05 BIENNIAL STATEMENT 2017-12-01
131217000819 2013-12-17 CERTIFICATE OF AMENDMENT 2013-12-17
131211000779 2013-12-11 CERTIFICATE OF INCORPORATION 2013-12-11

USAspending Awards / Financial Assistance

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:
479025.00
Total Face Value Of Loan:
479025.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
479025
Current Approval Amount:
479025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
483592.14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State