Search icon

230 SHERIDAN CORP.

Company Details

Name: 230 SHERIDAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1997 (28 years ago)
Entity Number: 2131910
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 230 SHERIDAN BOULEVARD, INWOOD, NY, United States, 11096
Principal Address: 230 SHERIDAN BLVD., INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FRANK Chief Executive Officer 230 SHERIDAN BLVD., INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
230 SHERIDAN CORP. DOS Process Agent 230 SHERIDAN BOULEVARD, INWOOD, NY, United States, 11096

History

Start date End date Type Value
2001-04-18 2019-05-24 Address 230 SHERIDAN BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
1999-04-12 2001-04-18 Address 230 SHERIDAN CORP., 230 SHERIDAN BOULEVARD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
1997-04-10 2013-04-17 Address 230 SHERIDAN BOULEVARD, INWOOD, NY, 11696, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190524060099 2019-05-24 BIENNIAL STATEMENT 2019-04-01
170404007171 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130417006365 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110506002615 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090407003308 2009-04-07 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
61545.00
Total Face Value Of Loan:
61545.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61545
Current Approval Amount:
61545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61910.9

Date of last update: 31 Mar 2025

Sources: New York Secretary of State