Search icon

SHAH BROTHERS, INC.

Company Details

Name: SHAH BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1985 (40 years ago)
Entity Number: 994683
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 96 MAIN STREET, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NARENDRA SHAH Chief Executive Officer 1 INGRAHAM LANE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 MAIN STREET, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1997-07-02 2008-07-28 Address 193 RUXTON PLACE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
1995-07-31 1997-07-02 Address 96 MAIN ST, MINEOLA, NY, 11501, 4025, USA (Type of address: Chief Executive Officer)
1995-07-31 1997-07-02 Address 96 MAIN ST, MINEOLA, NY, 11501, 4025, USA (Type of address: Principal Executive Office)
1995-07-31 1997-07-02 Address 96 MAIN ST, MINEOLA, NY, 11501, 4025, USA (Type of address: Service of Process)
1985-05-06 1995-07-31 Address 264 W. 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108000886 2014-01-08 ANNULMENT OF DISSOLUTION 2014-01-08
DP-2100764 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080728002375 2008-07-28 BIENNIAL STATEMENT 2007-05-01
050915002523 2005-09-15 BIENNIAL STATEMENT 2005-05-01
030723002129 2003-07-23 BIENNIAL STATEMENT 2003-05-01
970702002433 1997-07-02 BIENNIAL STATEMENT 1997-05-01
950731002019 1995-07-31 BIENNIAL STATEMENT 1993-05-01
B222912-4 1985-05-06 CERTIFICATE OF INCORPORATION 1985-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6890978607 2021-03-23 0235 PPS 96 Main St, Mineola, NY, 11501-4025
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4306
Loan Approval Amount (current) 4306
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-4025
Project Congressional District NY-03
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4335.02
Forgiveness Paid Date 2021-12-01
5537047205 2020-04-27 0235 PPP 96 Main Street, Mineola, NY, 11501
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5060
Loan Approval Amount (current) 5060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5119.6
Forgiveness Paid Date 2021-07-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State