Search icon

SHARPTECH SOLUTIONS, LLC

Company Details

Name: SHARPTECH SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2002 (23 years ago)
Entity Number: 2783944
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 3223 LAWNDALE ST, ENDWELL, NY, United States, 13760

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
70GM2 Obsolete Non-Manufacturer 2013-11-15 2024-03-10 2022-10-25 No data

Contact Information

POC RACHAEL GERRINGER
Phone +1 607-658-9435
Address 3223 LAWNDALE ST, ENDICOTT, NY, 13760 3537, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SHARPTECH SOLUTIONS, LLC DOS Process Agent 3223 LAWNDALE ST, ENDWELL, NY, United States, 13760

History

Start date End date Type Value
2014-06-12 2024-10-01 Address 3223 LAWNDALE ST, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
2002-06-28 2014-06-12 Address 35 NORTH KELLY AVENUE, ENDWELL, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037027 2024-10-01 BIENNIAL STATEMENT 2024-10-01
200610060617 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180613006241 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160609006116 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140612006538 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120615006073 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100517002816 2010-05-17 BIENNIAL STATEMENT 2010-06-01
080609002615 2008-06-09 BIENNIAL STATEMENT 2008-06-01
060519002009 2006-05-19 BIENNIAL STATEMENT 2006-06-01
040602002519 2004-06-02 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4067818305 2021-01-22 0248 PPS 3223 Lawndale St, Endwell, NY, 13760-3537
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109570
Loan Approval Amount (current) 109570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endwell, BROOME, NY, 13760-3537
Project Congressional District NY-19
Number of Employees 30
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110389.52
Forgiveness Paid Date 2021-10-26
8487797103 2020-04-15 0248 PPP 3223 Lawndale Street, Endwell, NY, 13760
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108435
Loan Approval Amount (current) 108435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endwell, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 9
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109100.46
Forgiveness Paid Date 2020-12-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State