Search icon

SHADY PINES ENTERTAINMENT LLC

Company Details

Name: SHADY PINES ENTERTAINMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Aug 2016 (9 years ago)
Date of dissolution: 25 Mar 2024
Entity Number: 4990295
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 320 East 57th St, Apartment 8C, New York, NY, 10022

DOS Process Agent

Name Role Address
JONATHAN ROCKEFELLER DOS Process Agent 320 East 57th St, Apartment 8C, New York, NY, 10022

History

Start date End date Type Value
2016-08-09 2024-03-25 Address 214 WEST 50TH STREET, STE 300, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325000469 2024-03-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-25
210621000917 2021-06-21 BIENNIAL STATEMENT 2021-06-21
160809010045 2016-08-09 ARTICLES OF ORGANIZATION 2016-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2562517300 2020-04-29 0202 PPP 320 W 57th St, #8C, New York, NY, 10019
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26900
Loan Approval Amount (current) 26900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27244.17
Forgiveness Paid Date 2021-08-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State