Search icon

SPERRY, MITCHELL & COMPANY, INC.

Company Details

Name: SPERRY, MITCHELL & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1988 (37 years ago)
Entity Number: 1283135
ZIP code: 10112
County: New York
Place of Formation: New York
Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112
Principal Address: 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL SPERRY Chief Executive Officer 399 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PATTERSON BELKNAP WEBB & TYLER DOS Process Agent 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
133479194
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1990-08-29 1990-11-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1988-08-09 1990-08-29 Address SERVICES, 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
930909002561 1993-09-09 BIENNIAL STATEMENT 1993-08-01
901114000127 1990-11-14 CERTIFICATE OF CHANGE 1990-11-14
900829000390 1990-08-29 CERTIFICATE OF CHANGE 1990-08-29
B671634-5 1988-08-09 CERTIFICATE OF INCORPORATION 1988-08-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
154100.00
Total Face Value Of Loan:
154100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154100
Current Approval Amount:
154100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156000.57

Date of last update: 16 Mar 2025

Sources: New York Secretary of State