Search icon

SHAKE & BURGER NYC, INC

Company Details

Name: SHAKE & BURGER NYC, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2018 (7 years ago)
Entity Number: 5373872
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 17 MEYER AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAKE & BURGER NYC, INC DOS Process Agent 17 MEYER AVE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
RASHPAL SINGH Chief Executive Officer 17 MEYER AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2018-07-11 2020-11-02 Address 43-70 ROBINSON ST # 3C, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062719 2020-11-02 BIENNIAL STATEMENT 2020-07-01
180711010354 2018-07-11 CERTIFICATE OF INCORPORATION 2018-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4405067803 2020-05-28 0235 PPP 319 NASSAU ROAD, ROOSEVELT, NY, 11575
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10936
Loan Approval Amount (current) 10936
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROOSEVELT, NASSAU, NY, 11575-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State