Search icon

SHERRY JACOBSON ASSOCIATES INC.

Company Details

Name: SHERRY JACOBSON ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1985 (40 years ago)
Entity Number: 1020330
ZIP code: 10003
County: Nassau
Place of Formation: New York
Address: 30 W 63RD ST, APT 7P, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHERRY JACOBSON DOS Process Agent 30 W 63RD ST, APT 7P, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SHERRY JACOBSON Chief Executive Officer 30 W 63RD ST, APT 7P, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1997-09-23 2013-09-12 Address 145 CENTRAL PARK WEST, #10B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1997-09-23 2013-09-12 Address 145 CENTRAL PARK WEST, #10B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1997-09-23 2013-09-12 Address 145 CENTRAL PARK WEST, #10B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1985-08-21 1997-09-23 Address ATT MARK ARISOHN, 500 5TH AVE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130912002174 2013-09-12 BIENNIAL STATEMENT 2013-08-01
110817002146 2011-08-17 BIENNIAL STATEMENT 2011-08-01
070817003105 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051101002214 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030808002358 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010808002634 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990908002650 1999-09-08 BIENNIAL STATEMENT 1999-08-01
970923002073 1997-09-23 BIENNIAL STATEMENT 1997-08-01
B259916-4 1985-08-21 CERTIFICATE OF INCORPORATION 1985-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4959837909 2020-06-15 0235 PPP 550 Pauls Lane apt 1739, Bridgehampton, NY, 11932-4022
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bridgehampton, SUFFOLK, NY, 11932-4022
Project Congressional District NY-01
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21059.99
Forgiveness Paid Date 2021-07-15
9531878701 2021-04-09 0235 PPS 550 Pauls Ln Apt 1739, Bridgehampton, NY, 11932-4022
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Bridgehampton, SUFFOLK, NY, 11932-4022
Project Congressional District NY-01
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20949.44
Forgiveness Paid Date 2021-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State