Search icon

KEITH SHERMAN & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEITH SHERMAN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1990 (36 years ago)
Entity Number: 1411044
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 5TH AVE., #1640, NEW YORK, NY, United States, 10110
Principal Address: 1500 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH SHERMAN Chief Executive Officer 1500 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
HORWITZ TOBACK & HYMAN DOS Process Agent 500 5TH AVE., #1640, NEW YORK, NY, United States, 10110

Unique Entity ID

Unique Entity ID:
LRB4CTLSPR15
CAGE Code:
8VN56
UEI Expiration Date:
2023-01-14

Business Information

Activation Date:
2021-12-17
Initial Registration Date:
2021-01-31

Form 5500 Series

Employer Identification Number (EIN):
133549674
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-17 1998-01-12 Address 120 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-03-17 1998-01-12 Address 120 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1990-01-02 1998-01-12 Address 1114 AVE OF AMERICAS, GRACE BUILDING, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020104002220 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000207002484 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980112002340 1998-01-12 BIENNIAL STATEMENT 1998-01-01
940113002494 1994-01-13 BIENNIAL STATEMENT 1994-01-01
930317002924 1993-03-17 BIENNIAL STATEMENT 1993-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
54500.00
Total Face Value Of Loan:
54500.00
Date:
2020-05-26
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:
150000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
68700.00
Total Face Value Of Loan:
68700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$54,500
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,961.74
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $54,496
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$68,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,593.1
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $68,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State