Search icon

SHERMAN FURNITURE, INC.

Headquarter

Company Details

Name: SHERMAN FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1962 (63 years ago)
Entity Number: 146450
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 407 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 407 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M. PAGE Chief Executive Officer 407 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
MS AMY SHERMAN DOS Process Agent 407 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Links between entities

Type:
Headquarter of
Company Number:
0869026
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0127496
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141466186
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
1993-07-08 2000-03-22 Address 407 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-07-08 2000-03-22 Address 407 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1962-03-30 1993-07-08 Address 407 MAIN ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040319002416 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020306002054 2002-03-06 BIENNIAL STATEMENT 2002-03-01
C299392-2 2001-02-27 ASSUMED NAME CORP INITIAL FILING 2001-02-27
000322002323 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980320002359 1998-03-20 BIENNIAL STATEMENT 1998-03-01

USAspending Awards / Financial Assistance

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:
325000.00
Total Face Value Of Loan:
325000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
325000
Current Approval Amount:
325000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
328441.57

Motor Carrier Census

DBA Name:
SHERMAN FURNITURE RENTALS
Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
6
Drivers:
8
Inspections:
17
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State