Search icon

SHERWOOD ASSOCIATES, INC.

Company Details

Name: SHERWOOD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1994 (31 years ago)
Date of dissolution: 19 Nov 2024
Entity Number: 1786787
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 228 WEST 260TH STREET, RIVERDALE, NY, United States, 10471
Principal Address: 228 WEST 260TH ST, RIVERDALE, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANE K SHERWOOD DOS Process Agent 228 WEST 260TH STREET, RIVERDALE, NY, United States, 10471

Chief Executive Officer

Name Role Address
DIANE K SHERWOOD Chief Executive Officer C/O SHERWOOD ASSOCIATES INC, 228 WEST 260TH ST, RIVERDALE, NY, United States, 10471

History

Start date End date Type Value
2010-01-13 2024-12-19 Address 228 WEST 260TH STREET, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2008-01-16 2024-12-19 Address C/O SHERWOOD ASSOCIATES INC, 228 WEST 260TH ST, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
1998-01-09 2008-01-16 Address C/O ELDER CARE MANAGEMENT, 228 WEST 260TH ST, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
1996-02-28 1998-01-09 Address % ELDER CARE MANAGEMENT, 228 WEST 260TH ST, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
1994-01-12 2010-01-13 Address 228 WEST 260TH STREET, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
1994-01-12 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241219000108 2024-11-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-19
140417002266 2014-04-17 BIENNIAL STATEMENT 2014-01-01
120306002895 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100113002843 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080116003149 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060223002831 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040108002286 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020110002470 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000217002528 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980109002275 1998-01-09 BIENNIAL STATEMENT 1998-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106823370 0213100 1989-05-31 52 S. PEARL ST.,ALBANY CO. CIVIC CENTER, ALBANY, NY, 12207
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1989-06-01
Case Closed 1990-07-03

Related Activity

Type Inspection
Activity Nr 107649865

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-07-26
Abatement Due Date 1989-08-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-07-26
Abatement Due Date 1989-08-15
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Gravity 04
107649972 0213100 1989-05-31 52 SOUTH PEARL ST., ALBANY, NY, 12207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-07-24
Case Closed 1991-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-07-26
Abatement Due Date 1989-07-29
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 1989-07-26
Abatement Due Date 1989-07-29
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1989-07-26
Abatement Due Date 1989-07-29
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A01 I
Issuance Date 1989-07-26
Abatement Due Date 1989-07-29
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
107649865 0213100 1989-02-14 52 S. PEARL ST.,ALBANY CO. CIVIC CENTER, ALBANY, NY, 12207
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-04-13
Case Closed 1990-04-24

Related Activity

Type Complaint
Activity Nr 71924104
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 1989-05-01
Abatement Due Date 1989-05-24
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260103 C01
Issuance Date 1989-05-01
Abatement Due Date 1989-05-24
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-01
Abatement Due Date 1989-05-19
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7001867706 2020-05-01 0202 PPP 228 WEST 260TH STREET, RIVERDALE, NY, 10471
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERDALE, BRONX, NY, 10471-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 561110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Veteran
Forgiveness Amount 32825.9
Forgiveness Paid Date 2021-05-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State