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)
2018-10-05 2023-11-14 Address 775 LONG ISLAND AVE., MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2018-10-05 2023-11-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-10-05 2023-11-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1374717702 2020-05-01 0235 PPP 765 LONG ISLAND AVE STE 13, MEDFORD, NY, 11763
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9840.24
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State