Search icon

SHIFTYY TECHNOLOGIES, INC.

Company Details

Name: SHIFTYY TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2017 (8 years ago)
Entity Number: 5104238
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 3503 29TH STREET, SUITE 6G, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 12000000

Share Par Value 0.00001

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S5EEULYG48W7 2022-06-05 3503 29TH ST STE 6G, ASTORIA, NY, 11106, 3135, USA 3503 29TH STREET, SUITE 6G, ASTORIA, NY, 11106, USA

Business Information

URL www.Shiftyy.com
Division Name SHIFTYY TECHNOLOGIES, INC.
Division Number SHIFTYY TE
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-05-19
Initial Registration Date 2021-05-05
Entity Start Date 2017-03-20
Fiscal Year End Close Date Dec 21

Service Classifications

NAICS Codes 334614, 423430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS V RIVERA
Role CEO
Address 3503 29TH STREET, SUITE 6G, NORWALK, CT, 06851, USA
Government Business
Title PRIMARY POC
Name THOMAS V RIVERA
Role CEO
Address 3503 29TH STREET, SUITE 6G, ASTORIA, NY, 11106, USA
Past Performance Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
THOMAS RIVERA Chief Executive Officer 14 LOUNDSBURY AVENUE, NORWALK, CT, United States, 10801

History

Start date End date Type Value
2024-07-20 2024-07-20 Address 14 LOUNDSBURY AVENUE, NORWALK, CT, 10801, USA (Type of address: Chief Executive Officer)
2021-03-26 2024-07-20 Address 14 LOUNDSBURY AVENUE, NORWALK, CT, 10801, USA (Type of address: Chief Executive Officer)
2019-04-18 2021-03-26 Address 2226 PALMER AVE, SUITE 2C, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2017-03-20 2024-07-20 Shares Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.00001
2017-03-20 2024-07-20 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-03-20 2024-07-20 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240720000021 2024-07-20 BIENNIAL STATEMENT 2024-07-20
210326060088 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190418060270 2019-04-18 BIENNIAL STATEMENT 2019-03-01
170320000170 2017-03-20 CERTIFICATE OF INCORPORATION 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2078468608 2021-03-13 0202 PPP 3503 29th St Apt 6G, Astoria, NY, 11106-3135
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-3135
Project Congressional District NY-07
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20846.64
Forgiveness Paid Date 2021-09-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State