Search icon

SHERMAN EQUITIES, INC.

Company Details

Name: SHERMAN EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1955 (70 years ago)
Entity Number: 103849
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 302 W 47TH ST, MANHATTAN, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN SHARMA DOS Process Agent 302 W 47TH ST, MANHATTAN, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOHN SHARMA Chief Executive Officer 302 W 47TH ST, MANHATTAN, NY, United States, 10036

History

Start date End date Type Value
2022-06-10 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2008-02-15 2011-08-02 Address 302 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-02-15 2011-08-02 Address 302 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-02-15 2011-08-02 Address 302 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1955-06-10 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1955-06-10 2008-02-15 Address 1123 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220527000074 2022-05-27 BIENNIAL STATEMENT 2021-06-01
131107002105 2013-11-07 BIENNIAL STATEMENT 2013-06-01
110802002015 2011-08-02 BIENNIAL STATEMENT 2011-06-01
091013002044 2009-10-13 BIENNIAL STATEMENT 2009-06-01
080215002217 2008-02-15 BIENNIAL STATEMENT 2007-06-01
20060322013 2006-03-22 ASSUMED NAME CORP INITIAL FILING 2006-03-22
9155-90 1955-11-21 CERTIFICATE OF AMENDMENT 1955-11-21
9037-110 1955-06-10 CERTIFICATE OF INCORPORATION 1955-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9090347104 2020-04-15 0202 PPP 302 West 47th Street, New York, NY, 10036
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120600
Loan Approval Amount (current) 120600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10036-0001
Project Congressional District NY-12
Number of Employees 51
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122394.13
Forgiveness Paid Date 2021-10-19
1485938501 2021-02-19 0202 PPS 302W W 47th St, New York, NY, 10036-3101
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175868
Loan Approval Amount (current) 175868
Undisbursed Amount 0
Franchise Name Econo Lodge by Choice Hotels/Econo Lodge Inn & Suites by Choice Hotels
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10036-3101
Project Congressional District NY-12
Number of Employees 258
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96719.06
Forgiveness Paid Date 2023-12-04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State