Search icon

GOLAY & SHERMAN, INC.

Company Details

Name: GOLAY & SHERMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1988 (36 years ago)
Entity Number: 1318569
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1313 MADISON AVENUE, THE CORNER BOOKSTORE, NEW YORK, NY, United States, 10128
Principal Address: 1313 MADISON AVENUE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
HELENE GOLAY Chief Executive Officer 1313 MADISON AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
HELENE GOLAY DOS Process Agent 1313 MADISON AVENUE, THE CORNER BOOKSTORE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2009-01-13 2019-01-15 Address 1313 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2009-01-13 2019-01-15 Address 1313 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2003-01-07 2009-01-13 Address 1313 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2003-01-07 2009-01-13 Address 1313 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1999-01-28 2003-01-07 Address 1313 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1999-01-28 2003-01-07 Address 1313 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1997-05-01 1999-01-28 Address 1313 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1997-05-01 1999-01-28 Address 1313 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-03-09 1997-05-01 Address 1313 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-03-09 1997-05-01 Address 1313 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190115060291 2019-01-15 BIENNIAL STATEMENT 2018-12-01
161206007558 2016-12-06 BIENNIAL STATEMENT 2016-12-01
150416006032 2015-04-16 BIENNIAL STATEMENT 2015-01-01
110302002741 2011-03-02 BIENNIAL STATEMENT 2011-01-01
090113002696 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070117002740 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050209002540 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030107002401 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010108002052 2001-01-08 BIENNIAL STATEMENT 2001-01-01
990128002556 1999-01-28 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8546577304 2020-05-01 0202 PPP 1313 MADISON AVENUE, NEW YORK, NY, 10128
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40705
Loan Approval Amount (current) 40705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41331.75
Forgiveness Paid Date 2021-11-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State