Search icon

A P SHATERNIK, INC.

Company Details

Name: A P SHATERNIK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2017 (8 years ago)
Entity Number: 5189719
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 283 FLAMINGO AVENUE, MONTAUK, NY, United States, 11954
Principal Address: 283 Flamingo Av, 283 Flamingo Av, Montauk, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 283 FLAMINGO AVENUE, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
ANDREW SHATERNIK Chief Executive Officer 283 FLAMINGO AVE, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2017-08-21 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-21 2024-09-06 Address 283 FLAMINGO AVENUE, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906001476 2024-09-06 BIENNIAL STATEMENT 2024-09-06
170821010328 2017-08-21 CERTIFICATE OF INCORPORATION 2017-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3100049010 2021-05-18 0235 PPP 283 Flamingo Ave, Montauk, NY, 11954-5107
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4480
Loan Approval Amount (current) 4480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5107
Project Congressional District NY-01
Number of Employees 1
NAICS code 114119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4527.25
Forgiveness Paid Date 2022-06-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State