Search icon

SHTIKS INC.

Company Details

Name: SHTIKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2019 (6 years ago)
Entity Number: 5552635
ZIP code: 18707
County: Orange
Place of Formation: New York
Address: 1220 Oak Hill Road, Mountain Top, PA, United States, 18707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHTIKS, INC 401(K) PLAN 2023 841778607 2024-07-23 SHTIKS INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 492210
Sponsor’s telephone number 8444748457
Plan sponsor’s address 80 RED SCHOOLHOUSE RD UNIT 107, CHESTNUT RIDGE, NY, 10977

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
SHTIKS, INC 401(K) PLAN 2022 841778607 2023-07-19 SHTIKS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 492210
Sponsor’s telephone number 8444748457
Plan sponsor’s address 80 RED SCHOOLHOUSE RD UNIT 107, CHESTNUT RIDGE, NY, 10977

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1220 Oak Hill Road, Mountain Top, PA, United States, 18707

Chief Executive Officer

Name Role Address
BEREL ROTENBERG Chief Executive Officer 27 PARK GARDENS CT, UNIT 7, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 27 PARK GARDENS CT, UNIT 7, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 27 PARK GARDENS CT, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2019-05-14 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-14 2024-11-08 Address 181 BOYD STREET, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108000870 2024-11-08 BIENNIAL STATEMENT 2024-11-08
220307001586 2022-03-07 BIENNIAL STATEMENT 2021-05-01
190514010442 2019-05-14 CERTIFICATE OF INCORPORATION 2019-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2544067303 2020-04-29 0202 PPP 181 Boyd Street, MONTGOMERY, NY, 12549
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33385
Loan Approval Amount (current) 33385
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 N
LMI N
Business Age Description Unanswered
Project Address MONTGOMERY, ORANGE, NY, 12549-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 454110
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 33847.82
Forgiveness Paid Date 2021-09-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State