Search icon

SHARMAN PROPERTIES, INC.

Company Details

Name: SHARMAN PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2003 (22 years ago)
Date of dissolution: 12 Dec 2024
Entity Number: 2921609
ZIP code: 13165
County: Wayne
Place of Formation: New York
Address: 2720 BAUER RD, WATERLOO, NY, United States, 13165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN G SHARMAN Chief Executive Officer 2720 BAUER RD, WATERLOO, NY, United States, 13165

DOS Process Agent

Name Role Address
NORMAN G SHARMAN DOS Process Agent 2720 BAUER RD, WATERLOO, NY, United States, 13165

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 2720 BAUER RD, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2025-01-02 Address 2720 BAUER RD, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-01-02 Address 2720 BAUER RD, WATERLOO, NY, 13165, USA (Type of address: Service of Process)
2024-12-05 2024-12-05 Address 2720 BAUER RD, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102001036 2024-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-12
241205000079 2024-12-05 BIENNIAL STATEMENT 2024-12-05
211014002077 2021-10-14 BIENNIAL STATEMENT 2021-10-14
140127006325 2014-01-27 BIENNIAL STATEMENT 2013-06-01
110613002544 2011-06-13 BIENNIAL STATEMENT 2011-06-01

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33384.95
Current Approval Amount:
71669
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72040.11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State