Search icon

SHELLY TILE LTD.

Company Details

Name: SHELLY TILE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1983 (42 years ago)
Entity Number: 838620
ZIP code: 11021
County: New York
Place of Formation: New York
Principal Address: 979 THIRD AVENUE, NEW YORK, NY, United States, 10022
Address: 3600 GREAT NECK RD, GREAT N ECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCHELLE COHEN Chief Executive Officer 200 EAST 65TH STREET APT. 15C, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
HOWARD SMOLEN CPA DOS Process Agent 3600 GREAT NECK RD, GREAT N ECK, NY, United States, 11021

History

Start date End date Type Value
1993-05-10 2007-05-09 Address 200 EAST 65TH STREET APT. 15C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1983-04-29 1993-05-10 Address 163-07 DEPOT RD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130530002312 2013-05-30 BIENNIAL STATEMENT 2013-04-01
110511003486 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090414003061 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070509002976 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050617002675 2005-06-17 BIENNIAL STATEMENT 2005-04-01
030417002100 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010424002659 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990428002303 1999-04-28 BIENNIAL STATEMENT 1999-04-01
970507002175 1997-05-07 BIENNIAL STATEMENT 1997-04-01
930623002142 1993-06-23 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9497457801 2020-06-08 0202 PPP 979 THIRD AVENUE SUITE 819, NEW YORK, NY, 10022
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16414.76
Forgiveness Paid Date 2021-06-10
5618118908 2021-04-30 0202 PPS 979 3rd Ave Ste 819, New York, NY, 10022-3801
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-3801
Project Congressional District NY-12
Number of Employees 1
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16338.02
Forgiveness Paid Date 2021-11-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State