Search icon

SHARON PRODUCTS, INC.

Company Details

Name: SHARON PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1988 (37 years ago)
Entity Number: 1276623
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 140 OLD COUNTRY RD SUITE 333, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARON PRODUCTS, INC. DOS Process Agent 140 OLD COUNTRY RD SUITE 333, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
RUSSELL GOLDMAN Chief Executive Officer 140 OLD COUNTRY RD SUITE 333, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2016-07-01 2020-07-02 Address 140 OLD COUNTRY RD SUITE 333, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-02-10 2016-07-01 Address 612 HUNGRY HARBOR RD, NO. WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-02-10 2016-07-01 Address 612 HUNGRY HARBOR RD, NO. WOODMERE, NY, 11581, USA (Type of address: Principal Executive Office)
1993-02-10 2016-07-01 Address 612 HUNGRY HARBOR RD, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)
1988-07-12 1993-02-10 Address 612 HUNGRY HARBOR ROAD, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060828 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180705006847 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160701006714 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140702006675 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120705006196 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100714002615 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080708002234 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060614002144 2006-06-14 BIENNIAL STATEMENT 2006-07-01
040727002610 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020617002043 2002-06-17 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8964227209 2020-04-28 0235 PPP 140 old country road, mineola, NY, 11501-4331
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1095
Loan Approval Amount (current) 1095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address mineola, NASSAU, NY, 11501-4331
Project Congressional District NY-04
Number of Employees 1
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1110.12
Forgiveness Paid Date 2021-09-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State