Search icon

SHARA CONSULTING CORPORATION

Company Details

Name: SHARA CONSULTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2002 (23 years ago)
Entity Number: 2744317
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 600 OLD COUNTRY ROAD, SUITE 326, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARA CONSULTING CORPORATION DOS Process Agent 600 OLD COUNTRY ROAD, SUITE 326, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
TAMMY SZERENCSY Chief Executive Officer 600 OLD COUNTRY ROAD, SUITE 326, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-02-07 2023-02-07 Address 600 OLD COUNTRY ROAD, SUITE 326, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 185 GREAT NECK ROAD, SUITE 460, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2014-08-29 2023-02-07 Address 185 GREAT NECK ROAD, SUITE 460, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2014-08-29 2023-02-07 Address 185 GREAT NECK ROAD, SUITE 460, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-03-17 2014-08-29 Address 990 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2006-04-03 2008-03-17 Address 990 SGEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2002-03-19 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-19 2014-08-29 Address 990 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207001006 2023-02-07 BIENNIAL STATEMENT 2022-03-01
140829006303 2014-08-29 BIENNIAL STATEMENT 2014-03-01
120416002205 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100331002348 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080317002168 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060403003184 2006-04-03 BIENNIAL STATEMENT 2006-03-01
020319000339 2002-03-19 CERTIFICATE OF INCORPORATION 2002-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8776288400 2021-02-13 0235 PPS 600 Old Country Rd Rm 326, Garden City, NY, 11530-2055
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-2055
Project Congressional District NY-04
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21094.48
Forgiveness Paid Date 2022-05-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State