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)
2018-06-05 2023-12-01 Address 964 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2018-06-05 2023-12-01 Address 964 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2013-12-11 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-11 2018-06-05 Address 964 RIDGE ROAD, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9103217100 2020-04-15 0219 PPP 964 Ridge Road, Webster, NY, 14580
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 479025
Loan Approval Amount (current) 479025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 129
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 483592.14
Forgiveness Paid Date 2021-04-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State