Search icon

GOLAY & SHERMAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLAY & SHERMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1988 (37 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: Chief Executive Officer)
2003-01-07 2009-01-13 Address 1313 MADISON AVENUE, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
-37899.00
Total Face Value Of Loan:
0.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
890000.00
Date:
2020-05-02
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:
40705.00
Total Face Value Of Loan:
40705.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40705
Current Approval Amount:
40705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41331.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State