Search icon

SHERMAN-ABRAMS LABORATORY, INC.

Company Details

Name: SHERMAN-ABRAMS LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1963 (62 years ago)
Entity Number: 159888
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVENUE, BUILDING 292, SUITE 417, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-435-7200

Shares Details

Shares issued 2700

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAW OFFICES OF GABRIEL & MOROFF, P.C. Agent 2 LINCOLN AVE, SUITE 400, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 FLUSHING AVENUE, BUILDING 292, SUITE 417, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
YAKOV LEYBOVICH Chief Executive Officer 63 FLUSHING AVENUE, BUILDING 292, SUITE 417, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 63 FLUSHING AVENUE, BUILDING 292, SUITE 417, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 1466 49TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-07-29 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 2700, Par value: 0
2023-02-08 2023-07-29 Shares Share type: NO PAR VALUE, Number of shares: 2700, Par value: 0
2022-12-28 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 2700, Par value: 0
2022-08-01 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 2700, Par value: 0
2022-05-24 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 2700, Par value: 0
2022-05-18 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 2700, Par value: 0
2022-05-04 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 2700, Par value: 0
2022-03-14 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 2700, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402002094 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220708000441 2022-07-08 BIENNIAL STATEMENT 2021-09-01
210517000055 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
191030000073 2019-10-30 CERTIFICATE OF AMENDMENT 2019-10-30
130924002110 2013-09-24 BIENNIAL STATEMENT 2013-09-01
121018002376 2012-10-18 AMENDMENT TO BIENNIAL STATEMENT 2011-09-01
110920002514 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090824002655 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070917002183 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051102002618 2005-11-02 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1920267304 2020-04-28 0202 PPP 63 Flushing Ave, Building 292, Suite 417, Brooklyn, NY, 11205
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1390382
Loan Approval Amount (current) 1390382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 155
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1412821.22
Forgiveness Paid Date 2021-12-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State