Search icon

SHERTO ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHERTO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1972 (53 years ago)
Entity Number: 248725
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 546 GIRARD AVE, EAST AURORA, NY, United States, 14052
Principal Address: 546 GIRARD AVE., EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL C. SAVILLE Chief Executive Officer 11700 PLAZA AMERICA DR, SUITE 500, RESTON, VA, United States, 20190

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 546 GIRARD AVE, EAST AURORA, NY, United States, 14052

Form 5500 Series

Employer Identification Number (EIN):
161002703
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-03 2006-01-27 Address 546 GIRARD AVE., EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2001-07-03 2002-12-03 Address 3976 SENECA ST., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1992-12-17 2001-07-03 Address 54 DEEPWOOD DRIVE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1992-12-17 2001-07-03 Address 54 DEEPWOOD DRIVE, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
1992-12-17 2001-07-03 Address 3976 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060127002721 2006-01-27 BIENNIAL STATEMENT 2005-12-01
021203002780 2002-12-03 BIENNIAL STATEMENT 2002-12-01
010703002000 2001-07-03 BIENNIAL STATEMENT 2000-12-01
C260626-2 1998-05-29 ASSUMED NAME CORP INITIAL FILING 1998-05-29
931209002348 1993-12-09 BIENNIAL STATEMENT 1993-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
27812.00
Total Face Value Of Loan:
27812.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27812
Current Approval Amount:
27812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28040.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State