Search icon

SHERMAN SPECIALTY INC.

Company Details

Name: SHERMAN SPECIALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1967 (58 years ago)
Entity Number: 213376
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 141 EILEEN WAY, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM J. KROSSER Chief Executive Officer 141 EILEEN WAY, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
SHERMAN SPECIALTY INC. DOS Process Agent 141 EILEEN WAY, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-06-05 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-02-13 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-02-12 2024-02-12 Address 141 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2017-08-08 2024-02-12 Address 141 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2017-08-08 2024-02-12 Address 141 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2011-09-22 2017-08-08 Address 300 JERICHO QUAD W., STE 240, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2007-08-14 2017-08-08 Address 300 JERICHO QUAD W., STE 240, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2007-08-14 2017-08-08 Address 300 JERICHO QUAD W, STE 240, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2002-02-28 2007-08-14 Address 114 CHURCH ST., FREEPORT, NY, 11520, 3833, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240212004206 2024-02-12 BIENNIAL STATEMENT 2024-02-12
190807060737 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170808006077 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150807006081 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130813006603 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110922002821 2011-09-22 BIENNIAL STATEMENT 2011-08-01
070814002628 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051028002416 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030806002805 2003-08-06 BIENNIAL STATEMENT 2003-08-01
020228002748 2002-02-28 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4571277203 2020-04-27 0235 PPP 114 Eileen Way 0, Syosset, NY, 11791-5302
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) 760100
Loan Approval Amount (current) 760100
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 Syosset, NASSAU, NY, 11791-5302
Project Congressional District NY-03
Number of Employees 84
NAICS code 531120
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 767848.8
Forgiveness Paid Date 2021-05-13
8930508306 2021-01-30 0235 PPS 141 Eileen Way, Syosset, NY, 11791-5302
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 760100
Loan Approval Amount (current) 760100
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 Syosset, NASSAU, NY, 11791-5302
Project Congressional District NY-03
Number of Employees 81
NAICS code 531120
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 764386.12
Forgiveness Paid Date 2021-09-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State