Search icon

SHAR-MAR SUPPLIES AND TECHNICAL SERVICES, INC.

Company Details

Name: SHAR-MAR SUPPLIES AND TECHNICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1992 (33 years ago)
Entity Number: 1645058
ZIP code: 13308
County: Oneida
Place of Formation: New York
Address: 7596 STATE ROUTE 13, BLOSSVALE, NY, United States, 13308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN F ADRAGNA, JR DOS Process Agent 7596 STATE ROUTE 13, BLOSSVALE, NY, United States, 13308

Chief Executive Officer

Name Role Address
MARTIN F ADRAGNA, JR Chief Executive Officer 7596 STATE ROUTE 13, BLOSSVALE, NY, United States, 13308

History

Start date End date Type Value
2014-06-16 2016-06-01 Address 7596 STATE ROUTE 13, BLOSSVALE, NY, 13308, USA (Type of address: Principal Executive Office)
2010-06-23 2014-06-16 Address 2442 STATE ROUTE 49, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer)
2010-06-23 2014-06-16 Address 2442 STATE ROUTE 49, BLOSSVALE, NY, 13308, USA (Type of address: Service of Process)
2010-06-23 2014-06-16 Address 2442 STATE ROUTE 49, BLOSSVALE, NY, 13308, USA (Type of address: Principal Executive Office)
1996-06-25 2010-06-23 Address 2442 STATE RTE 49, BLOSSVALE, NY, 13308, USA (Type of address: Principal Executive Office)
1996-06-25 2010-06-23 Address 2442 STATE RTE 49, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer)
1996-06-25 2010-06-23 Address 2442 STATE RTE 49, BLOSSVALE, NY, 13308, USA (Type of address: Service of Process)
1993-07-21 1996-06-25 Address R.D. #2, ROUTE 49, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer)
1993-07-21 1996-06-25 Address R.D. #2, ROUTE 49, BLOSSVALE, NY, 13308, USA (Type of address: Principal Executive Office)
1992-06-18 1996-06-25 Address RD. #2 ROUTE 49, BLOSSVALE, NY, 13308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061504 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006416 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006331 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140616006204 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120720002112 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100623002394 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080611002304 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060524003454 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040625002608 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020521002402 2002-05-21 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7062457302 2020-04-30 0248 PPP 7596 STATE ROUTE 13, BLOSSVALE, NY, 13308-3035
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18580
Loan Approval Amount (current) 18580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOSSVALE, ONEIDA, NY, 13308-3035
Project Congressional District NY-22
Number of Employees 4
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18825.36
Forgiveness Paid Date 2021-09-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State