Search icon

SHAKR INC.

Company Details

Name: SHAKR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2018 (7 years ago)
Entity Number: 5331533
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 33 IRVING PL 3RD FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DAVID LEE Chief Executive Officer 33 IRVING PL 3RD FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
SHAKR INC. DOS Process Agent 33 IRVING PL 3RD FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2018-04-27 2020-04-16 Address 3F, 33 IRVING PL.,, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200416060000 2020-04-16 BIENNIAL STATEMENT 2020-04-01
180427000621 2018-04-27 APPLICATION OF AUTHORITY 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4934787203 2020-04-27 0202 PPP 33 Irving Pl, Shakr Inc. 10th floor, New York, NY, 10003
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 10
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198060
Loan Approval Amount (current) 198060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178355.98
Forgiveness Paid Date 2022-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State