Search icon

SHARP MANAGEMENT CORP.

Company Details

Name: SHARP MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1988 (37 years ago)
Entity Number: 1274824
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2365 Nostrand Ave 2nd Floor, BROOKLYN, NY, United States, 11210
Principal Address: 2365 NOSTRAND AVE 2ND FLOOR, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-258-8800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN KIRZNER Chief Executive Officer 2365 NOSTRAND AVE 2ND FLOOR, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
MARTIN KIRZNER DOS Process Agent 2365 Nostrand Ave 2nd Floor, BROOKLYN, NY, United States, 11210

Form 5500 Series

Employer Identification Number (EIN):
112920177
Plan Year:
2023
Number Of Participants:
147
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type End date
31KI0797545 CORPORATE BROKER 2026-04-27
109905487 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-12-04 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-22 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240326002211 2024-03-26 BIENNIAL STATEMENT 2024-03-26
140801002197 2014-08-01 BIENNIAL STATEMENT 2012-07-01
020620002163 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000720002593 2000-07-20 BIENNIAL STATEMENT 2000-07-01
980629002451 1998-06-29 BIENNIAL STATEMENT 1998-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
296000.00
Total Face Value Of Loan:
296000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296000
Current Approval Amount:
296000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
298611.29

Court Cases

Court Case Summary

Filing Date:
2020-06-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SHARP MANAGEMENT CORP.
Party Role:
Defendant
Party Name:
HERNANDEZ
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FERNANDEZ,
Party Role:
Plaintiff
Party Name:
SHARP MANAGEMENT CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State