Search icon

SHERWOOD ELECTROMOTION INC.

Company Details

Name: SHERWOOD ELECTROMOTION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1993 (31 years ago)
Entity Number: 1778414
ZIP code: 14202
County: Erie
Place of Formation: Delaware
Principal Address: 20 BARNES COURT, UNITS A-E, CONCORD, ONTARIO, Canada, L4K-4L4
Address: THE GUARANTY BUILDING, 140 PEARL STREET, STE 100, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
GEORGE GAVRILIDIS Chief Executive Officer 20 BARNES COURT, UNIT A-E, CONCORD, ONTARIO, Canada, L4K3R-4L4

DOS Process Agent

Name Role Address
KENNETH FRIEDMAN DOS Process Agent THE GUARANTY BUILDING, 140 PEARL STREET, STE 100, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2008-04-24 2012-01-17 Address THE GUARANTY BUILDING, 140 PEARL STREET, STE 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1996-02-13 2012-01-17 Address 271 HANLAN ROAD, WOODBRIDGE ONTARIO, CAN (Type of address: Chief Executive Officer)
1996-02-13 2012-01-17 Address 271 HANLAN ROAD, WOODBRIDGE ONTARIO, CAN (Type of address: Principal Executive Office)
1993-12-09 2008-04-24 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140129002229 2014-01-29 BIENNIAL STATEMENT 2013-12-01
120117002011 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091221002163 2009-12-21 BIENNIAL STATEMENT 2009-12-01
080424000279 2008-04-24 CERTIFICATE OF CHANGE 2008-04-24
060208002231 2006-02-08 BIENNIAL STATEMENT 2005-12-01
031204002098 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011211002372 2001-12-11 BIENNIAL STATEMENT 2001-12-01
000111002499 2000-01-11 BIENNIAL STATEMENT 1999-12-01
960213002165 1996-02-13 BIENNIAL STATEMENT 1995-12-01
931209000070 1993-12-09 APPLICATION OF AUTHORITY 1993-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7132257210 2020-04-28 0296 PPP 221 LEIN RD, WEST SENECA, NY, 14224-2434
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149900
Loan Approval Amount (current) 149900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST SENECA, ERIE, NY, 14224-2434
Project Congressional District NY-23
Number of Employees 18
NAICS code 335314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151567.38
Forgiveness Paid Date 2021-06-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State