Search icon

SHIFT RAPID TECH LLC

Company Details

Name: SHIFT RAPID TECH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2019 (5 years ago)
Entity Number: 5664322
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 8940 239TH ST., FLOOR 1, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
SHIFT RAPID TECH LLC DOS Process Agent 8940 239TH ST., FLOOR 1, BELLEROSE, NY, United States, 11426

Agent

Name Role Address
SHAHZAD ANJUM SR. Agent 8940 239TH ST., FLOOR 1, BELLEROSE, NY, 11426

Filings

Filing Number Date Filed Type Effective Date
200413000417 2020-04-13 CERTIFICATE OF PUBLICATION 2020-04-13
191202010140 2019-12-02 ARTICLES OF ORGANIZATION 2019-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7972517306 2020-04-30 0202 PPP 8940 239TH ST FL 1, BELLEROSE, NY, 11426-1180
Loan Status Date 2024-09-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19455
Loan Approval Amount (current) 19455
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 New Business or 2 years or less
Project Address BELLEROSE, QUEENS, NY, 11426-1180
Project Congressional District NY-03
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6579.6
Forgiveness Paid Date 2023-05-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State