Search icon

SHIELDED LEGAL AND INVESTIGATIVE SERVICES LLC

Company Details

Name: SHIELDED LEGAL AND INVESTIGATIVE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2016 (8 years ago)
Entity Number: 5057583
ZIP code: 10992
County: Orange
Place of Formation: New York
Address: 5 hill rd, WASHINGTONVILLE, NY, United States, 10992

DOS Process Agent

Name Role Address
the llc DOS Process Agent 5 hill rd, WASHINGTONVILLE, NY, United States, 10992

History

Start date End date Type Value
2016-12-23 2021-12-29 Address 3670 BARNE AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211229002078 2021-12-28 CERTIFICATE OF CHANGE BY ENTITY 2021-12-28
170710000406 2017-07-10 CERTIFICATE OF PUBLICATION 2017-07-10
161223010229 2016-12-23 ARTICLES OF ORGANIZATION 2016-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1176478501 2021-02-18 0202 PPP 3670 Barnes Ave, Bronx, NY, 10467-5830
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5155
Loan Approval Amount (current) 5155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-5830
Project Congressional District NY-15
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5191.44
Forgiveness Paid Date 2021-11-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State