Search icon

KEITH SHERMAN & ASSOCIATES, INC.

Company Details

Name: KEITH SHERMAN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1990 (35 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LRB4CTLSPR15 2023-01-14 234 W 44TH ST STE 1004, NEW YORK, NY, 10036, 3909, USA 234 W 44TH ST STE 1004, NEW YORK, NY, 10036, USA

Business Information

URL ksa-pr.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-12-17
Initial Registration Date 2021-01-31
Entity Start Date 1989-12-26
Fiscal Year End Close Date Dec 19

Service Classifications

NAICS Codes 541820

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEITH SHERMAN
Role PRESIDENT
Address 234 W 44TH ST STE 1004, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name KEITH SHERMAN
Role PRESIDENT
Address 234 W 44TH ST STE 1004, NEW YORK, NY, 10036, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEITH SHERMAN & ASSOCIATES INC DEFINED CONTRIBUTIO 2023 133549674 2024-10-10 KEITH SHERMAN & ASSOCIATES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2127647900
Plan sponsor’s address 234 W. 44TH STREET SUITE 1004, NEW YORK, NY, 100363909

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing KEITH SHERMAN
Valid signature Filed with authorized/valid electronic signature
KEITH SHERMAN & ASSOCIATES INC DEFINED CONTRIBUTIO 2022 133549674 2023-10-14 KEITH SHERMAN & ASSOCIATES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2127647900
Plan sponsor’s address 234 W. 44TH STREET SUITE 1004, NEW YORK, NY, 100363909

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing KEITH SHERMAN
KEITH SHERMAN & ASSOCIATES INC DEFINED CONTRIBUTIO 2021 133549674 2022-10-11 KEITH SHERMAN & ASSOCIATES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2127647900
Plan sponsor’s address 234 W. 44TH STREET SUITE 1004, NEW YORK, NY, 100363909

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing KEITH SHERMAN
KEITH SHERMAN & ASSOCIATES INC DEFINED CONTRIBUTIO 2020 133549674 2021-10-15 KEITH SHERMAN & ASSOCIATES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2127647900
Plan sponsor’s address 234 W. 44TH STREET SUITE 1004, NEW YORK, NY, 100363909

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing KEITH SHERMAN
KEITH SHERMAN & ASSOCIATES INC DEFINED CONTRIBUTIO 2019 133549674 2020-10-13 KEITH SHERMAN & ASSOCIATES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2127647900
Plan sponsor’s address 234 W. 44TH STREET SUITE 1004, NEW YORK, NY, 100363909

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing KEITH SHERMAN
KEITH SHERMAN & ASSOCIATES INC DEFINED CONTRIBUTIO 2018 133549674 2019-10-10 KEITH SHERMAN & ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2127647900
Plan sponsor’s address 234 W. 44TH STREET SUITE 1004, NEW YORK, NY, 100363909

Signature of

Role Plan administrator
Date 2019-10-06
Name of individual signing KEITH SHERMAN
KEITH SHERMAN & ASSOCIATES INC DEFINED CONTRIBUTIO 2017 133549674 2018-10-12 KEITH SHERMAN & ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2127647900
Plan sponsor’s address 234 W. 44TH STREET SUITE 1004, NEW YORK, NY, 100363909

Signature of

Role Plan administrator
Date 2018-10-06
Name of individual signing KEITH SHERMAN
KEITH SHERMAN & ASSOCIATES INC DEFINED CONTRIBUTIO 2016 133549674 2017-08-23 KEITH SHERMAN & ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2127647900
Plan sponsor’s address 234 W. 44TH STREET SUITE 1004, NEW YORK, NY, 100363909

Signature of

Role Plan administrator
Date 2017-08-23
Name of individual signing KEITH SHERMAN
KEITH SHERMAN & ASSOCIATES, INC. DEFINED CONTRIBUTION PLAN 2015 133549674 2016-09-29 KEITH SHERMAN & ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2127647900
Plan sponsor’s address 234 W 44TH ST STE 1004, NEW YORK, NY, 100363909

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing KEITH SHERMAN
Role Employer/plan sponsor
Date 2016-09-29
Name of individual signing KEITH SHERMAN
KEITH SHERMAN & ASSOCIATES, INC. DEFINED CONTRIBUTION PLAN 2014 133549674 2015-05-26 KEITH SHERMAN & ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2127647900
Plan sponsor’s address 234 W 44TH ST STE 1004, NEW YORK, NY, 100363909

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing KEITH SHERMAN
Role Employer/plan sponsor
Date 2015-05-26
Name of individual signing KEITH SHERMAN

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

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
C092128-2 1990-01-02 CERTIFICATE OF INCORPORATION 1990-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6253117107 2020-04-14 0202 PPP 234 West 44th Street Suite 1004, NEW YORK, NY, 10036
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68700
Loan Approval Amount (current) 68700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69593.1
Forgiveness Paid Date 2021-08-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State