Search icon

SHYLA CAPITAL, INC.

Company Details

Name: SHYLA CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2017 (8 years ago)
Entity Number: 5075622
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: AKASH SETH, 6 Maple Way, Woodbury, NY, United States, 11797
Principal Address: 6 Maple Way, Woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHYLA CAPITAL, INC. DOS Process Agent AKASH SETH, 6 Maple Way, Woodbury, NY, United States, 11797

Chief Executive Officer

Name Role Address
AKASH SETH Chief Executive Officer 6 MAPLE WAY, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 6 MAPLE WAY, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 6 MAPLE WAY, WOODBURY, NY, 11797, 3403, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 6 MAPLE WAY, WOODBURY, NY, 11797, 3403, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2025-03-03 Address 6 MAPLE WAY, WOODBURY, NY, 11797, 3403, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-03-03 Address 6 MAPLE WAY, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 6 MAPLE WAY, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-03-03 Address AKASH SETH, 6 Maple Way, Woodbury, NY, 11797, USA (Type of address: Service of Process)
2017-01-27 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-27 2024-10-09 Address C/O STUART PUDELL, 23 ROBERTA LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007899 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241009004129 2024-10-09 BIENNIAL STATEMENT 2024-10-09
220111002619 2022-01-11 BIENNIAL STATEMENT 2022-01-11
170127000483 2017-01-27 CERTIFICATE OF INCORPORATION 2017-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1165907410 2020-05-04 0235 PPP 6 MAPLE WAY, WOODBURY, NY, 11797
Loan Status Date 2024-03-18
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
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 WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3000
Forgiveness Paid Date 2024-03-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State