Search icon

SHADOW, PBC

Company Details

Name: SHADOW, PBC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2016 (9 years ago)
Date of dissolution: 16 Dec 2022
Entity Number: 4894118
ZIP code: 33179
County: New York
Place of Formation: Delaware
Address: 382 ne 191st street no. 42690, MIAMI, FL, United States, 33179
Principal Address: 228 PARK AVE S, #42690, NEW YORK, NY, United States, 10003

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
SHADOW, PBC DOS Process Agent 382 ne 191st street no. 42690, MIAMI, FL, United States, 33179

Chief Executive Officer

Name Role Address
CYRUS MASSOUMI Chief Executive Officer 228 PARK AVE S, #42690, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2022-12-18 2022-12-18 Address 228 PARK AVE S, #42690, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-12-23 2020-04-20 Name SHADOWAPP, PBC
2018-02-12 2022-12-18 Address 228 PARK AVE S, #42690, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-02-12 2020-02-10 Address 228 PARK AVE S, #42690, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2017-01-31 2022-12-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2016-02-10 2019-12-23 Name FINDSHADOW, PBC
2016-02-10 2017-01-31 Address 228 PARK AVENUE, #42690, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221218000041 2022-12-16 SURRENDER OF AUTHORITY 2022-12-16
220228001048 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200420000339 2020-04-20 CERTIFICATE OF AMENDMENT 2020-04-20
200210060678 2020-02-10 BIENNIAL STATEMENT 2020-02-01
191223000834 2019-12-23 CERTIFICATE OF AMENDMENT 2019-12-23
180212006412 2018-02-12 BIENNIAL STATEMENT 2018-02-01
170131000136 2017-01-31 CERTIFICATE OF CHANGE 2017-01-31
160210000565 2016-02-10 APPLICATION OF AUTHORITY 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8173277206 2020-04-28 0202 PPP 110 Greene Street, Suite 1107, New York, NY, 10012
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147985
Loan Approval Amount (current) 147985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149016.78
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State