Search icon

SHEAR SAVVY INC

Company Details

Name: SHEAR SAVVY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2018 (6 years ago)
Entity Number: 5462759
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 6202 Waters View Cir, Cohoes, NY, United States, 12047
Principal Address: Stephanie A Naused, 6202 Waters View Cir, Cohoes, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL A NAUSED II DOS Process Agent 6202 Waters View Cir, Cohoes, NY, United States, 12047

Chief Executive Officer

Name Role Address
PAUL A NAUSED II Chief Executive Officer 6202 WATERS VIEW CIR, COHOES, NY, United States, 12047

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 6202 WATERS VIEW CIR, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-04-12 Address 6202 Waters View Cir, Cohoes, NY, 12047, USA (Type of address: Service of Process)
2023-04-13 2023-04-12 Address 6202 WATERS VIEW CIR, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-12-06 Address 6202 Waters View Cir, Cohoes, NY, 12047, USA (Type of address: Service of Process)
2023-04-12 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2024-12-06 Address 6202 WATERS VIEW CIR, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-21 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-21 2023-04-13 Address 6911 66TH ST, 2ND FLOOR, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206000695 2024-12-06 BIENNIAL STATEMENT 2024-12-06
230412001969 2023-04-12 BIENNIAL STATEMENT 2022-12-01
230413000136 2023-04-10 CERTIFICATE OF CHANGE BY ENTITY 2023-04-10
181221010071 2018-12-21 CERTIFICATE OF INCORPORATION 2018-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1516627902 2020-06-10 0202 PPP 6911 66TH ST FL 2, GLENDALE, NY, 11385-6503
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7979
Loan Approval Amount (current) 7979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENDALE, QUEENS, NY, 11385-6503
Project Congressional District NY-07
Number of Employees 2
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8030.59
Forgiveness Paid Date 2021-02-10
2691298407 2021-02-03 0202 PPS 6911 66th St Fl 2, Glendale, NY, 11385-6503
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7980
Loan Approval Amount (current) 7980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-6503
Project Congressional District NY-07
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8024.16
Forgiveness Paid Date 2021-08-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State