Search icon

DELSON OR SHERMAN ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DELSON OR SHERMAN ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Oct 1999 (26 years ago)
Entity Number: 2432545
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 20 JAY STREET, STE 636, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELSON OR SHERMAN ARCHITECTS, P.C. DOS Process Agent 20 JAY STREET, STE 636, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JEFF SHERMAN Chief Executive Officer 20 JAY STREET, STE 636, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
113515792
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-30 2015-10-01 Address 45 MAIN ST, STE 708, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2005-11-30 2015-10-01 Address 45 MAIN ST, STE 708, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2005-11-30 2015-10-01 Address 45 MAIN ST, STE 708, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2001-10-19 2005-11-30 Address 945 PACIFIC ST, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2001-10-19 2005-11-30 Address 945 PACIFIC ST, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151001006335 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131015006366 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111013002056 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091013002686 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071022002257 2007-10-22 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
180100.00
Total Face Value Of Loan:
180100.00
Date:
2020-04-15
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:
179440.00
Total Face Value Of Loan:
179440.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179440
Current Approval Amount:
179440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
180631.88
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180100
Current Approval Amount:
180100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
181639.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State