Search icon

SHERRI BUILDERS INC.

Company Details

Name: SHERRI BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1992 (32 years ago)
Entity Number: 1680575
ZIP code: 11509
County: Nassau
Place of Formation: New York
Address: 88 HAMILTON AVENUE, ATLANTIC BEACH, NY, United States, 11509

Contact Details

Phone +1 516-791-3791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MVC2XL6CXKR3 2021-11-23 88 HAMILTON AVE, ATLANTIC BEACH, NY, 11509, 1318, USA 88 HAMILTON AVE, ATLANTIC BEACH, NY, 11509, USA

Business Information

URL www.sherribuilders.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2020-11-25
Initial Registration Date 2019-11-26
Entity Start Date 1992-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236210, 236220, 238130, 238320, 238350, 325510, 444120
Product and Service Codes Y100, Y1AA, Y1AB, Y1BC, Y1BE, Y1BG, Y1BZ, Y1CA, Y1CZ, Y1DA, Y1DB, Y1DZ, Y1EA, Y1EB, Y1EC, Y1EZ, Y1FA, Y1FB, Y1FC, Y1FD, Y1FE, Y1FF, Y1FZ, Y1GA, Y1GB, Y1GD, Y1GZ, Y1JA, Y1JB, Y1JZ, Y1KZ, Y1LZ, Y1NE, Y1NZ, Y1PA, Y1PB, Y1PC, Y1PD, Y1PZ, Y1QA, Z1KZ, Z2ED, Z2KZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SPENCER TICHNER
Role VICE PRESIDENT
Address 88 HAMILTON AVE, ATLANTIC BEACH, NY, 11509, USA
Government Business
Title PRIMARY POC
Name SPENCER TICHNER
Role VICE PRESIDENT
Address 88 HAMILTON AVE, ATLANTIC BEACH, NY, 11509, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 HAMILTON AVENUE, ATLANTIC BEACH, NY, United States, 11509

Licenses

Number Status Type Date End date
1253287-DCA Active Business 2007-04-26 2025-02-28

History

Start date End date Type Value
1992-11-16 2018-03-26 Address 427 FIFTH AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180326000135 2018-03-26 CERTIFICATE OF CHANGE 2018-03-26
061211000982 2006-12-11 ANNULMENT OF DISSOLUTION 2006-12-11
DP-1398238 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
921116000239 1992-11-16 CERTIFICATE OF INCORPORATION 1992-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552603 TRUSTFUNDHIC INVOICED 2022-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552604 RENEWAL INVOICED 2022-11-10 100 Home Improvement Contractor License Renewal Fee
3287207 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287208 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
2899782 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899783 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2549400 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549401 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
1872895 TRUSTFUNDHIC INVOICED 2014-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872896 RENEWAL INVOICED 2014-11-05 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3032858508 2021-02-22 0235 PPS 88 Hamilton Ave, Atlantic Beach, NY, 11509-1318
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48207
Loan Approval Amount (current) 48207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, NASSAU, NY, 11509-1318
Project Congressional District NY-04
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48533.74
Forgiveness Paid Date 2021-10-28
9563017100 2020-04-15 0235 PPP 88 HAMILTON AVENUE, ATLANTIC BEACH, NY, 11509
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67667
Loan Approval Amount (current) 67667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, NASSAU, NY, 11509-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68336.15
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State