Search icon

SHEARED, INC.

Headquarter

Company Details

Name: SHEARED, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Sep 2014 (11 years ago)
Organization Date: 19 Sep 2014 (11 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0897561
Industry: Social Services
Number of Employees: Small (0-19)
Principal Office: 1178 BROADWAY, 3RD FLOOR #1380, NEW YORK, NY 10001
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of SHEARED, INC., NEW YORK 6823915 NEW YORK

Registered Agent

Name Role
DMLO Registered Agent

Officer

Name Role
Marissa Ghavami Officer

Director

Name Role
Andrea Carter Director
Bhavani Naganaboyina Director
Sarah Rogers Director
Renee Rosiecki Director
Lori Scott Director
Marissa Ghavami Director
MARISSA GHAVAMI Director
BRUCE HARDY Director
DEBBIE GHAVAMI Director

Incorporator

Name Role
MARISSA GHAVAMI Incorporator
BRUCE HARDY Incorporator
DEBBIE GHAVAMI Incorporator

Assumed Names

Name Status Expiration Date
HEALING TREE Inactive 2021-02-05

Filings

Name File Date
Annual Report 2024-06-27
Amended Assumed Name 2023-08-02
Annual Report 2023-06-29
Registered Agent name/address change 2022-06-30
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Certificate of Assumed Name 2022-04-14
Registered Agent name/address change 2021-06-29
Annual Report 2021-06-29
Registered Agent name/address change 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2512438309 2021-01-21 0457 PPS 7624 White Post Way, Louisville, KY, 40220-5706
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9979
Loan Approval Amount (current) 9979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436346
Servicing Lender Name Eclipse Bank Inc
Servicing Lender Address 13903 Promenade Green Way, Louisville, KY, 40245
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40220-5706
Project Congressional District KY-03
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 436346
Originating Lender Name Eclipse Bank Inc
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10019.75
Forgiveness Paid Date 2021-06-30
9100817010 2020-04-09 0457 PPP 974 BRECKENRIDGE LN suite 104, LOUISVILLE, KY, 40207-4619
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436346
Servicing Lender Name Eclipse Bank Inc
Servicing Lender Address 13903 Promenade Green Way, Louisville, KY, 40245
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-4619
Project Congressional District KY-03
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 436346
Originating Lender Name Eclipse Bank Inc
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10266.58
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State