Search icon

TOM SCHEERER, INC.

Company Details

Name: TOM SCHEERER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2003 (21 years ago)
Entity Number: 2973820
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 215 PARK AVE SOUTH, SUITE 1701, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 PARK AVE SOUTH, SUITE 1701, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
THOMAS I. SCHEERER Chief Executive Officer 265 EAST 66TH STREET, APT 40F, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2009-11-24 2017-11-01 Address 81 IRVING PL / #7G, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-01-09 2009-11-24 Address 81 IRVING PL / #15B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-11-05 2006-01-09 Address 81 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101061470 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006157 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151103006955 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131108006353 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111202002327 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091124002039 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071126002156 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060109002081 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031105000580 2003-11-05 CERTIFICATE OF INCORPORATION 2003-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7795338403 2021-02-12 0202 PPS 215 Park Ave S Ste 1701, New York, NY, 10003-1600
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173157
Loan Approval Amount (current) 173157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1600
Project Congressional District NY-12
Number of Employees 12
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174354.28
Forgiveness Paid Date 2021-10-29
1759637703 2020-05-01 0202 PPP 215 PARK AVE S SUITE 1701, NEW YORK, NY, 10003
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170792
Loan Approval Amount (current) 170792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172470.41
Forgiveness Paid Date 2021-04-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State