Search icon

SHARZER ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHARZER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (22 years ago)
Entity Number: 2851109
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 275 W 96TH ST, APT 11I, NEW YORK, NY, United States, 10025
Principal Address: 275 WEST 96TH ST, APT 11I, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LOIS SHARZER Chief Executive Officer 275 W 96TH ST, APT 11I, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
LOIS SHARZER DOS Process Agent 275 W 96TH ST, APT 11I, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
020659597
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-14 2015-02-10 Address 275 W 96TH ST, NEW YORK, NY, 10025, 6261, USA (Type of address: Chief Executive Officer)
2005-02-14 2015-02-10 Address 275 WEST 96TH ST, NEW YORK, NY, 10025, 6261, USA (Type of address: Principal Executive Office)
2005-02-14 2015-02-10 Address 275 W 96TH ST, NEW YORK, NY, 10025, 6261, USA (Type of address: Service of Process)
2003-01-02 2005-02-14 Address JONATHAN DIRECTOR, ESQ., 488 MADISON AVENUE/ 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170501000519 2017-05-01 CERTIFICATE OF AMENDMENT 2017-05-01
170119006061 2017-01-19 BIENNIAL STATEMENT 2017-01-01
150210006453 2015-02-10 BIENNIAL STATEMENT 2015-01-01
130108006219 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110315002743 2011-03-15 BIENNIAL STATEMENT 2011-01-01

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:
245485.00
Total Face Value Of Loan:
245485.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245485
Current Approval Amount:
245485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185950.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State