Search icon

SHAHINIAN ACOUSTICS, LTD.

Company Details

Name: SHAHINIAN ACOUSTICS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1978 (47 years ago)
Date of dissolution: 28 Jun 1995
Entity Number: 485406
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 20 CROSSWAYS PARK NO., WOODBURY, NY, United States, 11797

Shares Details

Shares issued 100000

Share Par Value 0.2

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN W. HELFRICH, ESQ. DOS Process Agent 20 CROSSWAYS PARK NO., WOODBURY, NY, United States, 11797

Filings

Filing Number Date Filed Type Effective Date
20130905024 2013-09-05 ASSUMED NAME CORP INITIAL FILING 2013-09-05
DP-1164148 1995-06-28 DISSOLUTION BY PROCLAMATION 1995-06-28
A481881-10 1978-04-26 CERTIFICATE OF INCORPORATION 1978-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9048517201 2020-04-28 0235 PPP 130 Knickerbocker ave., Bohemia, NY, 11716
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State