Search icon

SHINETEK AUTO SPA, INC.

Company Details

Name: SHINETEK AUTO SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2018 (7 years ago)
Entity Number: 5421038
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 765 Long Island Ave, Ste. 13, MEDFORD, NY, United States, 11763
Principal Address: 765 Long Island Ave, Ste.13, Medford, NY, United States, 11763

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
SHINETEK AUTO SPA, INC. DOS Process Agent 765 Long Island Ave, Ste. 13, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
SEAN ROCHE Chief Executive Officer 765 LONG ISLAND AVE, STE. 13, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 765 LONG ISLAND AVE, STE. 13, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2023-11-14 2025-01-22 Address 765 Long Island Ave, Ste. 13, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2023-11-14 2025-01-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-11-14 2025-01-22 Address 765 LONG ISLAND AVE, STE. 13, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2023-11-14 2025-01-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250122002641 2025-01-22 BIENNIAL STATEMENT 2025-01-22
231114004619 2023-11-14 BIENNIAL STATEMENT 2022-10-01
181005010016 2018-10-05 CERTIFICATE OF INCORPORATION 2018-10-05

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-02
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:
9750.00
Total Face Value Of Loan:
9750.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9750
Current Approval Amount:
9750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9840.24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State