Search icon

SHINE FOODS USA INC

Company Details

Name: SHINE FOODS USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2014 (11 years ago)
Entity Number: 4534051
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 78-24 266 STREET, GLEN OAKS, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOBY JOSEPH Chief Executive Officer 78-24 266 STREET, GLEN OAKS, NY, United States, 11004

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-12-27 2024-04-04 Shares Share type: PAR VALUE, Number of shares: 800, Par value: 10
2019-04-29 2023-12-27 Shares Share type: PAR VALUE, Number of shares: 800, Par value: 10
2018-11-19 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-11-19 2019-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-08 2018-11-19 Address 78-24 266 STREET, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)
2014-02-25 2016-02-08 Address 30 28, STARR AVE,, ROOM NO 1039, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-109531 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190429000672 2019-04-29 CERTIFICATE OF AMENDMENT 2019-04-29
190213000416 2019-02-13 CERTIFICATE OF CHANGE (BY AGENT) 2019-02-13
181119000294 2018-11-19 CERTIFICATE OF CHANGE 2018-11-19
160208006278 2016-02-08 BIENNIAL STATEMENT 2016-02-01
140225010009 2014-02-25 CERTIFICATE OF INCORPORATION 2014-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5017517701 2020-05-01 0235 PPP 993 CLOUD AVE, FRANKLIN SQUARE, NY, 11010-2401
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-2401
Project Congressional District NY-04
Number of Employees 1
NAICS code 311710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5545.05
Forgiveness Paid Date 2021-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State