Search icon

SHIEN ARTISTS INC.

Company Details

Name: SHIEN ARTISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2016 (9 years ago)
Date of dissolution: 19 Apr 2024
Entity Number: 4951922
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 418 Broadway STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 1

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HA2DQB9ZSNN3 2022-07-02 1286 JEFFERSON AVE # 2, BROOKLYN, NY, 11221, 5208, USA 1286 JEFFERSON AVE # 2, BROOKLYN, NY, 11221, 5208, USA

Business Information

Doing Business As DANCES OF VICE
URL http://www.shienartists.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-06-03
Initial Registration Date 2021-01-31
Entity Start Date 2016-05-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YI-HSIUAN LEE
Address 1286 JEFFERSON AVE, BROOKLYN, NY, 11221, USA
Government Business
Title PRIMARY POC
Name YI-HSIUAN LEE
Address 1286 JEFFERSON AVE, BROOKLYN, NY, 11221, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
YI-HSIUAN LEE Chief Executive Officer 1286 JEFFERSON AVENUE, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 1286 JEFFERSON AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-07-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-07-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-07-12 2024-04-19 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1
2021-07-12 2024-07-16 Address 1286 JEFFERSON AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2021-07-12 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, 12207, USA (Type of address: Service of Process)
2021-07-12 2022-09-30 Address 90 state street, st 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-05-26 2021-07-12 Address 1286 JEFFERSON AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2018-05-01 2020-05-26 Address 765 E 17TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2016-05-24 2021-07-12 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716000122 2024-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-19
220930002199 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019400 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220706002608 2022-07-06 BIENNIAL STATEMENT 2022-05-01
210712000659 2021-07-12 CERTIFICATE OF CHANGE BY ENTITY 2021-07-12
200526060305 2020-05-26 BIENNIAL STATEMENT 2020-05-01
180501007519 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160524010026 2016-05-24 CERTIFICATE OF INCORPORATION 2016-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2602287701 2020-05-01 0202 PPP 765 E 17th Street, BROOKLYN, NY, 11230
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5832
Loan Approval Amount (current) 5832
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 BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3662.01
Forgiveness Paid Date 2021-05-12

Date of last update: 07 Mar 2025

Sources: New York Secretary of State