Search icon

JUST SHADES, INC.

Company Details

Name: JUST SHADES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1984 (41 years ago)
Entity Number: 950968
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 21 SPRING ST., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONNIE RAKOWER Chief Executive Officer 21 SPRING ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 SPRING ST., NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1984-10-18 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-10-18 1995-06-06 Address KAPLAN, 275 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041108002675 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020923002777 2002-09-23 BIENNIAL STATEMENT 2002-10-01
000928002584 2000-09-28 BIENNIAL STATEMENT 2000-10-01
980930002015 1998-09-30 BIENNIAL STATEMENT 1998-10-01
961008002151 1996-10-08 BIENNIAL STATEMENT 1996-10-01
950606002128 1995-06-06 BIENNIAL STATEMENT 1993-10-01
B152643-3 1984-10-18 CERTIFICATE OF INCORPORATION 1984-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-26 No data 21 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-19 No data 21 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-07 No data 21 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6234527106 2020-04-14 0202 PPP 230 E 59th Street, NEW YORK, NY, 10022-1483
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
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, 10022-1483
Project Congressional District NY-12
Number of Employees 6
NAICS code 423220
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 93687.08
Forgiveness Paid Date 2021-07-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State