Search icon

SHARP RESEARCH CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SHARP RESEARCH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1987 (38 years ago)
Entity Number: 1159541
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 31-10 37TH AVENUE, SUITE 203, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JILL SHARP DOS Process Agent 31-10 37TH AVENUE, SUITE 203, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
BRUCE SHARP Chief Executive Officer 31-10 37TH AVENUE, SUITE 203, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
112852221
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 31-10 37TH AVENUE, SUITE 203, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-02-19 2023-05-04 Address 350 5TH AVE, SUITE 3140, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2016-02-19 2023-05-04 Address 31-10 37TH AVENUE, SUITE 203, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1999-05-06 2016-02-19 Address 31-19 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1999-05-06 2016-02-19 Address 31-19 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230504003110 2023-05-04 BIENNIAL STATEMENT 2023-04-01
210401061016 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060506 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170406007007 2017-04-06 BIENNIAL STATEMENT 2017-04-01
160219006092 2016-02-19 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
140402.00
Total Face Value Of Loan:
140402.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133812.00
Total Face Value Of Loan:
133812.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$140,402
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,384.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $140,400
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$133,812
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,086.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $108,412
Utilities: $2,400
Rent: $18,500
Healthcare: $4500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State