Search icon

SHARP COMMUNICATIONS, INC.

Headquarter

Company Details

Name: SHARP COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284132
ZIP code: 33480
County: New York
Place of Formation: New York
Address: 2150 IBIS ISLE RD, APT 14, PALM BEACH, FL, United States, 33480
Principal Address: 579 5TH AV, 9TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SHARP COMMUNICATIONS, INC., FLORIDA F16000005502 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHARP COMMUNICATIONS 401(K) PLAN 2020 134016941 2021-06-17 SHARP COMMUNICATIONS, INC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-06-01
Business code 541800
Sponsor’s telephone number 2128290002
Plan sponsor’s address 132 EAST 43RD STREET, SUITE 420, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing JAMES BRODSKY
SHARP COMMUNICATIONS 401(K) PLAN 2019 134016941 2020-07-22 SHARP COMMUNICATIONS, INC 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-06-01
Business code 541800
Sponsor’s telephone number 2128290002
Plan sponsor’s address 579 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing JAMES BRODSKY
SHARP COMMUNICATIONS 401(K) PLAN 2018 134016941 2019-06-24 SHARP COMMUNICATIONS, INC 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-06-01
Business code 541800
Sponsor’s telephone number 2128290002
Plan sponsor’s address 415 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing JAMES BRODSKY
SHARP COMMUNICATIONS 401(K) PLAN 2017 134016941 2018-10-01 SHARP COMMUNICATIONS, INC 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-06-01
Business code 541800
Sponsor’s telephone number 2128290002
Plan sponsor’s address 415 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing JAMES BRODSKY
SHARP COMMUNICATIONS 401(K) PLAN 2016 134016941 2017-07-14 SHARP COMMUNICATIONS, INC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-06-01
Business code 541800
Sponsor’s telephone number 2128290002
Plan sponsor’s address 415 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing JAMES BRODSKY
SHARP COMMUNICATIONS 401(K) PLAN 2015 134016941 2016-06-10 SHARP COMMUNICATIONS, INC 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-06-01
Business code 541800
Sponsor’s telephone number 2128290002
Plan sponsor’s address 415 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing JAMES BRODSKY
SHARP COMMUNICATIONS 401(K) PLAN 2014 134016941 2015-07-09 SHARP COMMUNICATIONS, INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-06-01
Business code 541800
Sponsor’s telephone number 2128290002
Plan sponsor’s address 415 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing JAMES BROSDKY
SHARP COMMUNICATIONS 401(K) PLAN 2013 134016941 2014-05-21 SHARP COMMUNICATIONS, INC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-06-01
Business code 541800
Sponsor’s telephone number 2128290002
Plan sponsor’s address 415 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-05-20
Name of individual signing RENWICK RAMOS
SHARP COMMUNICATIONS 401(K) PLAN 2012 134016941 2014-05-21 SHARP COMMUNICATIONS, INC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-06-01
Business code 541800
Sponsor’s telephone number 2128290002
Plan sponsor’s address 415 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-05-20
Name of individual signing RENWICK RAMOS
SHARP COMMUNICATIONS 401(K) PLAN 2012 134016941 2013-07-10 SHARP COMMUNICATIONS, INC 22
Three-digit plan number (PN) 002
Effective date of plan 2012-06-01
Business code 541800
Sponsor’s telephone number 2128290002
Plan sponsor’s address 415 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing RENWICK RAMOS

Chief Executive Officer

Name Role Address
JAMES BRODSKY Chief Executive Officer 579 5TH AV, 9TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
JAMES BRODSKY DOS Process Agent 2150 IBIS ISLE RD, APT 14, PALM BEACH, FL, United States, 33480

History

Start date End date Type Value
2018-07-12 2020-07-01 Address 2150 IBIS ISLE RD, APT 14, PALM BEACH, FL, 33480, 5331, USA (Type of address: Service of Process)
2010-08-03 2012-07-12 Address 425 MADISON AVE, 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-08-03 2020-07-01 Address 415 MADISON AVE, 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-06-26 2010-08-03 Address 425 MADISON AVE / 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-06-26 2010-08-03 Address 425 MADISON AVE / 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-06-26 2018-07-12 Address 785 PARK AVE / APT 14B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-01-24 2006-06-26 Address 425 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-01-24 2006-06-26 Address 425 MADISON AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-07-30 2006-06-26 Address 785 PARK AVENUE, APT. 14B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060189 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180712006025 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160720006223 2016-07-20 BIENNIAL STATEMENT 2016-07-01
140701007261 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120712006307 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100803002827 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080725003033 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060626002127 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040818002405 2004-08-18 BIENNIAL STATEMENT 2004-07-01
030124002011 2003-01-24 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7926337103 2020-04-14 0202 PPP 579 5th Ave 9th Floor, NEW YORK, NY, 10017-1917
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 695536
Loan Approval Amount (current) 695536
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-1917
Project Congressional District NY-12
Number of Employees 28
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 703488.29
Forgiveness Paid Date 2021-06-11
2270788904 2021-04-26 0202 PPS 579 5th Ave Fl 9, New York, NY, 10017-1917
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337717
Loan Approval Amount (current) 337717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-1917
Project Congressional District NY-12
Number of Employees 22
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 339583.26
Forgiveness Paid Date 2021-11-17

Date of last update: 13 Mar 2025

Sources: New York Secretary of State