Search icon

SHVPE, LLC

Company Details

Name: SHVPE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2015 (9 years ago)
Entity Number: 4858755
ZIP code: 11767
County: Kings
Place of Formation: New York
Address: 21 Locust Dr, Nesconset, NJ, United States, 11767

DOS Process Agent

Name Role Address
KROMIDAS & COMPANY, INC. DOS Process Agent 21 Locust Dr, Nesconset, NJ, United States, 11767

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2015-12-03 2023-12-08 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208000075 2023-12-08 BIENNIAL STATEMENT 2023-12-01
231128017321 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
220526001903 2022-05-26 BIENNIAL STATEMENT 2021-12-01
151203000742 2015-12-03 ARTICLES OF ORGANIZATION 2015-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9511818708 2021-04-08 0202 PPP 112 Noble St Apt 2L, Brooklyn, NY, 11222-2503
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2503
Project Congressional District NY-07
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20918.07
Forgiveness Paid Date 2021-09-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State