Search icon

SHAW HARBOR GLOBAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAW HARBOR GLOBAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2015 (10 years ago)
Entity Number: 4715090
ZIP code: 10168
County: Jefferson
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 18249 HI-LITE DRIVE, ADAMS CENTER, NY, United States, 13606

Chief Executive Officer

Name Role Address
JOHN MCNEELY Chief Executive Officer 18249 HI-LITE DRIVE, ADAMS CENTER, NY, United States, 13606

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Form 5500 Series

Employer Identification Number (EIN):
320458933
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 18249 HI-LITE DRIVE, ADAMS CENTER, NY, 13606, USA (Type of address: Chief Executive Officer)
2019-11-27 2025-02-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2025-02-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2017-05-26 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-05-26 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204002255 2025-02-04 BIENNIAL STATEMENT 2025-02-04
200106000069 2020-01-06 CERTIFICATE OF AMENDMENT 2020-01-06
SR-112977 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112978 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190208060010 2019-02-08 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1134451.00
Total Face Value Of Loan:
1134451.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1134451
Current Approval Amount:
1134451
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1143153.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State