Search icon

SHOPVOODOO LLC

Company Details

Name: SHOPVOODOO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Sep 2015 (10 years ago)
Date of dissolution: 28 Nov 2022
Entity Number: 4819059
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 405 TARRYTOWN ROAD #1240, WHITE PLAINS, NY, United States, 10607

DOS Process Agent

Name Role Address
SEAN W REYNOLDS DOS Process Agent 405 TARRYTOWN ROAD #1240, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2015-09-14 2023-01-13 Address 405 TARRYTOWN ROAD #1240, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230113003441 2022-11-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-28
150914010029 2015-09-14 ARTICLES OF ORGANIZATION 2015-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1104627710 2020-05-01 0202 PPP 589 UNION VALLEY RD, MAHOPAC, NY, 10541
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6309.21
Forgiveness Paid Date 2021-04-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State