Search icon

SHARP RESEARCH CORPORATION

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

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)
1993-02-10 1999-05-06 Address 41-27 29TH ST., LONG ISLAND_CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-02-10 1999-05-06 Address 41-27 29TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1987-04-02 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-04-02 2016-02-19 Address 350 5TH AVE, SUITE 4000, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

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
130423002597 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110606002547 2011-06-06 BIENNIAL STATEMENT 2011-04-01
090407003026 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070420002572 2007-04-20 BIENNIAL STATEMENT 2007-04-01
050509002247 2005-05-09 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1848277704 2020-05-01 0202 PPP 3110 37TH AVE STE 203, LONG IS CITY, NY, 11101
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133812
Loan Approval Amount (current) 133812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG IS CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 13
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135086.93
Forgiveness Paid Date 2021-04-19
2332958402 2021-02-03 0202 PPS 3110 37th Ave Ste 203, Long Is City, NY, 11101-2112
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140402
Loan Approval Amount (current) 140402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Is City, QUEENS, NY, 11101-2112
Project Congressional District NY-07
Number of Employees 13
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141384.27
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State