Search icon

SHADE WORKS INC

Company claim

Is this your business?

Get access!

Company Details

Name: SHADE WORKS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2017 (8 years ago)
Entity Number: 5194273
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 355 OLD TARRYTOEN RD., HARTSDALE, NY, United States, 10530
Principal Address: 42 N CENTRAL AVE, HARTSDALE, NY, United States, 10530

Contact Details

Phone +1 917-795-9664

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHADE WORKS INC DOS Process Agent 355 OLD TARRYTOEN RD., HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
NIKOLIS ISUFAJ Chief Executive Officer 42 N CENTRAL AVE, HARTSDALE, NY, United States, 10530

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
NIKOLIS ISUFAJ
User ID:
P3400803

Unique Entity ID

Unique Entity ID:
SEAVUCD1BJV4
CAGE Code:
12E16
UEI Expiration Date:
2026-05-09

Business Information

Activation Date:
2025-05-14
Initial Registration Date:
2025-04-26

Commercial and government entity program

CAGE number:
12E16
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-14
CAGE Expiration:
2030-05-14
SAM Expiration:
2026-05-09

Contact Information

POC:
NIKOLIS ISUFAJ

Licenses

Number Status Type Date End date
2086589-DCA Active Business 2019-05-30 2025-02-28

History

Start date End date Type Value
2019-06-25 2024-02-22 Address 355 OLD TARRYTOEN RD., APT. 603, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2017-08-29 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-29 2019-06-25 Address 1551 HOLLYWOOD AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222003556 2024-02-22 BIENNIAL STATEMENT 2024-02-22
190625000458 2019-06-25 CERTIFICATE OF CHANGE 2019-06-25
170829010462 2017-08-29 CERTIFICATE OF INCORPORATION 2017-08-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573228 RENEWAL INVOICED 2022-12-28 100 Home Improvement Contractor License Renewal Fee
3573227 TRUSTFUNDHIC INVOICED 2022-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289499 RENEWAL INVOICED 2021-01-29 100 Home Improvement Contractor License Renewal Fee
3289498 TRUSTFUNDHIC INVOICED 2021-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3027550 FINGERPRINT INVOICED 2019-05-02 75 Fingerprint Fee
3027551 TRUSTFUNDHIC INVOICED 2019-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3027552 LICENSE INVOICED 2019-05-02 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18854.00
Total Face Value Of Loan:
18854.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18854.00
Total Face Value Of Loan:
18854.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,854
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,854
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,066.3
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $14,140.5
Utilities: $2,356.75
Rent: $2,356.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State