Search icon

SHANOYA INC

Company Details

Name: SHANOYA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2014 (11 years ago)
Date of dissolution: 09 Aug 2021
Entity Number: 4519652
ZIP code: 07407
County: Suffolk
Place of Formation: New York
Address: 13 MILL STREET, ELMWOOD PARK, NJ, United States, 07407

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NIMESH PATEL DOS Process Agent 13 MILL STREET, ELMWOOD PARK, NJ, United States, 07407

History

Start date End date Type Value
2014-01-27 2021-08-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2014-01-27 2021-08-09 Address 13 MILL STREET, ELMWOOD PARK, NJ, 07407, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210809001516 2021-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-09
140127010201 2014-01-27 CERTIFICATE OF INCORPORATION 2014-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1937238004 2020-06-23 0235 PPP 585 East Main Street, Bay Shore, NY, 11706
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10965
Loan Approval Amount (current) 10965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State