Search icon

SHEAR INSTINCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHEAR INSTINCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1983 (42 years ago)
Date of dissolution: 07 Jun 2024
Entity Number: 866207
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Principal Address: 790 UDALL ROAD, WEST ISLIP, NY, United States, 11795
Address: 790 UDALL RD, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 790 UDALL RD, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
KERRY E DISALVATORE Chief Executive Officer 21 N. DURKEE LANE, E. PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
112661538
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
21SH0147293 Appearance Enhancement Business License 2021-04-30 2025-04-30 790 UDALL RD, WEST ISLIP, NY, 11795

History

Start date End date Type Value
2007-09-17 2024-06-24 Address 790 UDALL RD, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1999-10-04 2024-06-24 Address 21 N. DURKEE LANE, E. PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1995-03-31 1999-10-04 Address 561 MUNCEY ROAD, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1995-03-31 1999-10-04 Address 561 MUNCEY ROAD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1995-03-31 2007-09-17 Address 561 MUNCEY ROAD, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624003572 2024-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-07
130906006212 2013-09-06 BIENNIAL STATEMENT 2013-09-01
090922002385 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070917002331 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051102002857 2005-11-02 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47390.00
Total Face Value Of Loan:
47390.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47390.00
Total Face Value Of Loan:
47390.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$47,390
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,390
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$47,884.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $43,907
Utilities: $929
Rent: $2,554
Jobs Reported:
15
Initial Approval Amount:
$47,390
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,390
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$47,700.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,387
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State