Search icon

SHAW HARBOR GLOBAL SERVICES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHAW HARBOR GLOBAL SERVICES, INC. 401(K) PLAN 2023 320458933 2024-08-01 SHAW HARBOR GLOBAL SERVICES, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 3155835673
Plan sponsor’s address 18249 HAZLEWOOD LANE, ADAMS CENTER, NY, 13606

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing JESSICA ALEXANDER
SHAW HARBOR GLOBAL SERVICES, INC. 401(K) PLAN 2022 320458933 2023-07-18 SHAW HARBOR GLOBAL SERVICES, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 3155835673
Plan sponsor’s address 18249 HAZLEWOOD LANE, ADAMS CENTER, NY, 13606

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing JESSICA ALEXANDER
SHAW HARBOR GLOBAL SERVICES, INC. 401(K) PLAN 2021 320458933 2022-07-13 SHAW HARBOR GLOBAL SERVICES, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 3155835673
Plan sponsor’s address 18249 HAZLEWOOD LANE, ADAMS CENTER, NY, 13606

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing BHAVIK PATEL
SHAW HARBOR GLOBAL SERVICES, INC. 401(K) PLAN 2020 320458933 2021-07-23 SHAW HARBOR GLOBAL SERVICES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 3155835673
Plan sponsor’s address 18249 HAZLEWOOD LANE, ADAMS CENTER, NY, 13606

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing BHAVIK PATEL

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

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)
2017-04-18 2025-02-04 Address 18249 HI-LITE DRIVE, ADAMS CENTER, NY, 13606, USA (Type of address: Chief Executive Officer)
2017-04-18 2017-05-26 Address 18249 HI-LITE DRIVE, ADAMS CENTER, NY, 13606, USA (Type of address: Service of Process)
2015-02-24 2017-04-18 Address 18249 HI-LITE DRIVE, ADAMS CENTER, NY, 13606, 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
170526000274 2017-05-26 CERTIFICATE OF CHANGE 2017-05-26
170418006404 2017-04-18 BIENNIAL STATEMENT 2017-02-01
150224000306 2015-02-24 APPLICATION OF AUTHORITY 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7109677100 2020-04-14 0248 PPP PO BOX 457, ADAMS CENTER, NY, 13606-0457
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1134451
Loan Approval Amount (current) 1134451
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ADAMS CENTER, JEFFERSON, NY, 13606-0457
Project Congressional District NY-24
Number of Employees 62
NAICS code 238320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1143153.64
Forgiveness Paid Date 2021-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State