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
Name | Role | Address |
---|---|---|
SHYLA CAPITAL, INC. | DOS Process Agent | AKASH SETH, 6 Maple Way, Woodbury, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
AKASH SETH | Chief Executive Officer | 6 MAPLE WAY, WOODBURY, NY, United States, 11797 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State