Search icon

SHUMAN ASSOCIATES, INC.

Company Details

Name: SHUMAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1984 (41 years ago)
Entity Number: 914256
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 850 SEVENTH AVENUE, #1006, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSTANCE SHUMAN Chief Executive Officer 850 SEVENTH AVENUE, #1006, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
SHUMAN ASSOCIATES, INC. DOS Process Agent 850 SEVENTH AVENUE, #1006, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1994-05-02 2018-05-03 Address 120 WEST 58TH STREET, 8D, NEW YORK, NY, 10019, 2141, USA (Type of address: Chief Executive Officer)
1994-05-02 2018-05-03 Address 120 WEST 58TH STREET, 8D, NEW YORK, NY, 10019, 2141, USA (Type of address: Principal Executive Office)
1994-05-02 2018-05-03 Address 120 WEST 58TH STREET, 8D, NEW YORK, NY, 10019, 2141, USA (Type of address: Service of Process)
1985-12-20 1994-05-02 Address 250 WEST 57TH ST., NEW YORK, NY, 10107, USA (Type of address: Service of Process)
1984-05-04 2021-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-05-04 1985-12-20 Address PRYOR CASHMAN SHERMAN,, FLYNN, 410 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180503007675 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160510006452 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506007431 2014-05-06 BIENNIAL STATEMENT 2014-05-01
100610002504 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080519002747 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060512002239 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040513002791 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020419002525 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000516002226 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980506002696 1998-05-06 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1602658500 2021-02-19 0202 PPS 755 W End Ave Apt 9A, New York, NY, 10025-6241
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64117
Loan Approval Amount (current) 64117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10025-6241
Project Congressional District NY-12
Number of Employees 5
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64380.49
Forgiveness Paid Date 2021-07-23
3910657309 2020-04-29 0202 PPP 850 Seventh Avenue 1006, New York, NY, 10019
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67450
Loan Approval Amount (current) 67450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10019-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 68495.94
Forgiveness Paid Date 2021-11-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State