Search icon

SHARON ENGINEERING, P.C.

Company Details

Name: SHARON ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 1990 (35 years ago)
Entity Number: 1469750
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 147-45 76TH ROAD, KEW GARDENS HILLS, NY, United States, 11367
Address: 110-24 68th avenue, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110-24 68th avenue, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
RONEN SHARON Chief Executive Officer 147-45 76TH ROAD, KEW GARDENS HILLS, NY, United States, 11367

Agent

Name Role Address
ronen sharon Agent 110-24 68th ave., FOREST HILLS, NY, 11375

Form 5500 Series

Employer Identification Number (EIN):
113029068
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-26 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-12 2025-02-25 Address 34-27 STEINWAY STREET, SUITE 201, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1993-05-21 2008-09-12 Address 147-45 76TH ROAD, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Service of Process)
1993-05-21 2025-02-25 Address 147-45 76TH ROAD, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Chief Executive Officer)
1990-08-21 1993-05-21 Address 147-45 76TH ROAD, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225003035 2025-02-13 CERTIFICATE OF CHANGE BY ENTITY 2025-02-13
080912000453 2008-09-12 CERTIFICATE OF CHANGE 2008-09-12
980817002723 1998-08-17 BIENNIAL STATEMENT 1998-08-01
960809002197 1996-08-09 BIENNIAL STATEMENT 1996-08-01
930923002455 1993-09-23 BIENNIAL STATEMENT 1993-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
254200.00
Total Face Value Of Loan:
254200.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
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:
2020-04-15
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:
208400.00
Total Face Value Of Loan:
208400.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254200
Current Approval Amount:
254200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
256403.07
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208400
Current Approval Amount:
208400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
209677.85

Date of last update: 15 Mar 2025

Sources: New York Secretary of State