Search icon

SHER-DEL TRANSFER & RELOCATION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHER-DEL TRANSFER & RELOCATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1994 (31 years ago)
Entity Number: 1879418
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 140 VARICK AVENUE, BROOKLYN, NY, United States, 11237

Contact Details

Email eric@sherdeltransfer.com

Website http://www.sherdeltransfer.com

Phone +1 718-599-3400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHER-DEL TRANSFER & RELOCATION SERVICES, INC. DOS Process Agent 140 VARICK AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
MARK GREENSTEIN Chief Executive Officer 140 VARICK AVENUE, BROOKLYN, NY, United States, 11237

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-599-3437
Contact Person:
MARK GREENSTEIN
User ID:
P0872037

Unique Entity ID

Unique Entity ID:
FU6MLJL91PG1
CAGE Code:
4SG71
UEI Expiration Date:
2026-04-11

Business Information

Activation Date:
2025-04-15
Initial Registration Date:
2007-06-12

Commercial and government entity program

CAGE number:
4SG71
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-04-15
SAM Expiration:
2026-04-11

Contact Information

POC:
MARK GREENSTEIN

Form 5500 Series

Employer Identification Number (EIN):
113245451
Plan Year:
2023
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
89
Sponsors Telephone Number:

Licenses

Number Type Date Description
BIC-512859 Trade waste removal 2024-04-18 BIC File Number of the Entity: BIC-512859

History

Start date End date Type Value
2025-05-06 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180110006223 2018-01-10 BIENNIAL STATEMENT 2016-12-01
130222002031 2013-02-22 BIENNIAL STATEMENT 2012-12-01
110107002469 2011-01-07 BIENNIAL STATEMENT 2010-12-01
090212002199 2009-02-12 BIENNIAL STATEMENT 2008-12-01
061213002451 2006-12-13 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
279329 CNV_SI INVOICED 2005-08-29 10 SI - Certificate of Inspection fee (scales)
272900 CNV_SI INVOICED 2004-12-29 10 SI - Certificate of Inspection fee (scales)
272903 CNV_SI INVOICED 2004-12-21 10 SI - Certificate of Inspection fee (scales)

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC0425F0051
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
29019.50
Base And Exercised Options Value:
29019.50
Base And All Options Value:
29019.50
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-12-16
Description:
DOJ ATR DISPOSAL OF ITEMS FROM ROOM 3137 - K35119 AT NY0282ZZ JACOB K. JAVITZ FEDERAL BUILDING
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
15JA5424F00000099
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
45000.00
Base And All Options Value:
45000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-10-01
Description:
FY-25 COMMERCIAL MOVING SERVICES
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V301: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: RELOCATION
Procurement Instrument Identifier:
47PC0524F0194
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
34853.25
Base And Exercised Options Value:
34853.25
Base And All Options Value:
34853.25
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-08-21
Description:
USCIS MOVE FROM 26 FED TO THE FALCHI BUILDING. JACOB K. JAVITZ FEDERAL BUILDING. NEW YORK, NY
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V301: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: RELOCATION

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1106480.00
Total Face Value Of Loan:
1106480.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1339000.00
Total Face Value Of Loan:
1339000.00

Paycheck Protection Program

Jobs Reported:
131
Initial Approval Amount:
$1,339,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,339,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,353,543.03
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $1,339,000
Jobs Reported:
138
Initial Approval Amount:
$1,106,480
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,106,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,111,121.07
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $1,106,478

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 387-4278
Add Date:
1995-06-23
Operation Classification:
Auth. For Hire
power Units:
22
Drivers:
27
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State