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
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
SHINETEK AUTO SPA, INC. | DOS Process Agent | 765 Long Island Ave, Ste. 13, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
SEAN ROCHE | Chief Executive Officer | 765 LONG ISLAND AVE, STE. 13, MEDFORD, NY, United States, 11763 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State