Search icon

SHERBK INC.

Company Details

Name: SHERBK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1990 (35 years ago)
Entity Number: 1481309
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 614 S CROUSE AVE, STE 200, SYRACUSE, NY, United States, 13210
Principal Address: 614 SOUTH CROUSE AVE, SUITE 200, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MR. W.G. RECKMEYER Agent FIRELANE 36, ROUTE 41A, SKANEATELES, NY, 13152

DOS Process Agent

Name Role Address
HUGH GREGG DOS Process Agent 614 S CROUSE AVE, STE 200, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
ROBERT FRANK Chief Executive Officer 614 SOUTH CROUSE AVE, SUITE 200, SYRACUSE, NY, United States, 13210

Form 5500 Series

Employer Identification Number (EIN):
161394763
Plan Year:
2023
Number Of Participants:
5
Sponsors DBA Name:
UNIVERSITY AREA APARTMENTS
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors DBA Name:
UNIVERSITY AREA APARTMENTS
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors DBA Name:
UNIVERSITY AREA APARTMENTS
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors DBA Name:
UNIVERSITY AREA APARTMENTS 1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors DBA Name:
UNIVERSITY AREA APARTMENTS 1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 614 SOUTH CROUSE AVE, SUITE 200, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-01-31 Address 120 E WASHINGTON ST, SUITE 515, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2020-10-02 2024-01-31 Address 614 SOUTH CROUSE AVE, SUITE 200, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2018-10-01 2020-10-02 Address 614 SOUTH CROUSE AVE, SUITE 200, SYRACUSE, NY, 13120, USA (Type of address: Chief Executive Officer)
2018-10-01 2020-10-02 Address 614 SOUTH CROUSE AVE, SUITE 200, SYRACUSE, NY, 13120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131003313 2024-01-31 BIENNIAL STATEMENT 2024-01-31
201002060441 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001007048 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005007072 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001007446 2014-10-01 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
48377.00
Total Face Value Of Loan:
48377.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48377
Current Approval Amount:
48377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48699.07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State