Search icon

SHERTO ASSOCIATES, INC.

Company Details

Name: SHERTO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1972 (52 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHERTO ASSOCIATES, INC. PROFIT SHARING PLAN 2010 161002703 2011-07-18 SHERTO ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 541990
Sponsor’s telephone number 7166551312
Plan sponsor’s address 312 ELMWOOD AVE, EAST AURORA, NY, 14052

Plan administrator’s name and address

Administrator’s EIN 161002703
Plan administrator’s name SHERTO ASSOCIATES, INC.
Plan administrator’s address 312 ELMWOOD AVE, EAST AURORA, NY, 14052
Administrator’s telephone number 7166551312

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing SHERTO ASSOCIATES, INC.
SHERTO ASSOCIATES, INC. PENSION PLAN 2009 161002703 2010-11-30 SHERTO ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-10-01
Business code 541990
Sponsor’s telephone number 7166551312
Plan sponsor’s address 312 ELMWOOD AVENUE, EAST AURORA, NY, 14052

Plan administrator’s name and address

Administrator’s EIN 161002703
Plan administrator’s name SHERTO ASSOCIATES, INC.
Plan administrator’s address 312 ELMWOOD AVENUE, EAST AURORA, NY, 14052
Administrator’s telephone number 7166551312

Signature of

Role Plan administrator
Date 2010-11-30
Name of individual signing SHERTO ASSOCIATES, INC.
SHERTO ASSOCIATES, INC. PROFIT SHARING PLAN 2009 161002703 2010-11-30 SHERTO ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 541990
Sponsor’s telephone number 7166551312
Plan sponsor’s address 312 ELMWOOD AVE, EAST AURORA, NY, 14052

Plan administrator’s name and address

Administrator’s EIN 161002703
Plan administrator’s name SHERTO ASSOCIATES, INC.
Plan administrator’s address 312 ELMWOOD AVE, EAST AURORA, NY, 14052
Administrator’s telephone number 7166551312

Signature of

Role Plan administrator
Date 2010-11-30
Name of individual signing SHERTO ASSOCIATES, INC.

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

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)
1981-06-30 1992-12-17 Address 3976 SENECA ST., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1977-04-11 1981-06-30 Address YEAR, 1800 ONE A & T PLAZA, BUFFALO, NY, USA (Type of address: Service of Process)
1972-12-12 1977-04-11 Address 8506 HEATH RD., COLDEN, NY, 14033, 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
921217002662 1992-12-17 BIENNIAL STATEMENT 1992-12-01
A777388-3 1981-06-30 CERTIFICATE OF AMENDMENT 1981-06-30
A391809-3 1977-04-11 CERTIFICATE OF AMENDMENT 1977-04-11
A34144-4 1972-12-12 CERTIFICATE OF INCORPORATION 1972-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5880857307 2020-04-30 0296 PPP 312 ELMWOOD AVE, EAST AURORA, NY, 14052-2629
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27812
Loan Approval Amount (current) 27812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST AURORA, ERIE, NY, 14052-2629
Project Congressional District NY-23
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28040.59
Forgiveness Paid Date 2021-02-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State