Search icon

SHAKETHATWING, INC.

Company Details

Name: SHAKETHATWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2018 (7 years ago)
Entity Number: 5353504
ZIP code: 11569
County: Suffolk
Place of Formation: New York
Address: 84 freeport ave, pt lookout, NY, United States, 11569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHAKETHATWING INC 401K PROFIT SHARING PLAN 2023 830861861 2024-10-15 SHAKETHATWING, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 5169027800
Plan sponsor’s address 84 FREEPORT AVE, POINT LOOKOUT, NY, 11569

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing CHARLES KWON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing CHARLES KWON
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 freeport ave, pt lookout, NY, United States, 11569

Chief Executive Officer

Name Role Address
CHARLES KWON Chief Executive Officer 84 FREEPORT AVE, PT LOOKOUT, NY, United States, 11569

Licenses

Number Type Date Last renew date End date Address Description
0138-22-101420 Alcohol sale 2022-08-04 2022-08-04 2025-07-31 2925 HEMPSTEAD TPKE, LEVITTOWN, New York, 11756 Food & Beverage Business

History

Start date End date Type Value
2018-06-05 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-05 2024-05-17 Address 78 GRASSLANDS CIRCLE, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517003211 2024-05-17 BIENNIAL STATEMENT 2024-05-17
180605010383 2018-06-05 CERTIFICATE OF INCORPORATION 2018-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1896327210 2020-04-15 0235 PPP 78 Grasslands Circle, Mount Sinai, NY, 11766
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49500
Loan Approval Amount (current) 49500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Sinai, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49995
Forgiveness Paid Date 2021-05-13

Date of last update: 06 Mar 2025

Sources: New York Secretary of State