Search icon

SHAKE & BURGER CORP

Company Details

Name: SHAKE & BURGER CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2014 (11 years ago)
Entity Number: 4522030
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 17 MEYER AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAKE & BURGER CORP DOS Process Agent 17 MEYER AVE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
RASHPAL SINGH Chief Executive Officer 17 MEYER AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2014-01-30 2020-11-02 Address 147-01 LIBERTY AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062734 2020-11-02 BIENNIAL STATEMENT 2020-01-01
140130010240 2014-01-30 CERTIFICATE OF INCORPORATION 2014-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9242077400 2020-05-20 0202 PPP 147-01 LIBERTY AVENUE, JAMAICA, NY, 11435-4716
Loan Status Date 2022-06-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13566
Loan Approval Amount (current) 13566
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-4716
Project Congressional District NY-05
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State