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
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 | |||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84 freeport ave, pt lookout, NY, United States, 11569 |
Name | Role | Address |
---|---|---|
CHARLES KWON | Chief Executive Officer | 84 FREEPORT AVE, PT LOOKOUT, NY, United States, 11569 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 06 Mar 2025
Sources: New York Secretary of State