Search icon

JACK SHERMAN INC.

Company Details

Name: JACK SHERMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1971 (54 years ago)
Date of dissolution: 21 Jun 2023
Entity Number: 313208
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 393 COURT ST, BINGHAMTON, NY, United States, 13904
Principal Address: 385-393 COURT STREET, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 2300

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACK SHERMAN, DMD PROFIT SHARING PLAN 2023 112919875 2024-07-29 JACK SHERMAN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 7187634343
Plan sponsor’s address 2103 EAST 64TH STREET, BROOKLYN, NY, 11234
JACK SHERMAN, DMD PROFIT SHARING PLAN 2022 112919875 2023-07-27 JACK SHERMAN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 7187634343
Plan sponsor’s address 2103 EAST 64TH STREET, BROOKLYN, NY, 11234
JACK SHERMAN, DMD PROFIT SHARING PLAN 2021 112919875 2022-07-18 JACK SHERMAN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 7187634343
Plan sponsor’s address 2103 EAST 64TH STREET, BROOKLYN, NY, 11234
JACK SHERMAN, DMD PROFIT SHARING PLAN 2020 112919875 2021-07-09 JACK SHERMAN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 7187634343
Plan sponsor’s address 2103 EAST 64TH STREET, BROOKLYN, NY, 11234
JACK SHERMAN, DMD PROFIT SHARING PLAN 2019 112919875 2020-07-24 JACK SHERMAN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 7187634343
Plan sponsor’s address 2103 EAST 64TH STREET, BROOKLYN, NY, 11234
JACK SHERMAN, DMD PROFIT SHARING PLAN 2018 112919875 2019-07-22 JACK SHERMAN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 7187634343
Plan sponsor’s address 2103 EAST 64TH STREET, BROOKLYN, NY, 11234
JACK SHERMAN, DMD PROFIT SHARING PLAN 2017 112919875 2018-07-12 JACK SHERMAN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 7187634343
Plan sponsor’s address 2103 EAST 64TH STREET, BROOKLYN, NY, 11234
JACK SHERMAN, DMD PROFIT SHARING PLAN 2016 112919875 2017-06-29 JACK SHERMAN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 7187634343
Plan sponsor’s address 2103 EAST 64TH STREET, BROOKLYN, NY, 11234
JACK SHERMAN, DMD PROFIT SHARING PLAN 2015 112919875 2016-06-14 JACK SHERMAN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 7187634343
Plan sponsor’s address 2103 EAST 64TH STREET, BROOKLYN, NY, 11234
JACK SHERMAN, DMD PROFIT SHARING PLAN 2014 112919875 2015-07-24 JACK SHERMAN 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 7187634343
Plan sponsor’s address 2103 EAST 64TH STREET, BROOKLYN, NY, 11234

Chief Executive Officer

Name Role Address
MICHAEL J COREY Chief Executive Officer 385-393 COURT STREET, BINGHAMTON, NY, United States, 13904

DOS Process Agent

Name Role Address
JACK SHERMAN INC. DOS Process Agent 393 COURT ST, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
2017-08-01 2023-06-23 Address 393 COURT ST, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2009-07-30 2023-06-23 Address 385-393 COURT STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
1999-02-16 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 2300, Par value: 0
1993-08-31 2009-07-30 Address 385-393 COURT STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
1993-08-31 2017-08-01 Address 385-393 COURT STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
1993-03-18 1993-08-31 Address 385-393 COURT STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
1971-08-19 1999-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-08-19 1993-08-31 Address 385-393 COURT ST., BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623002712 2023-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-21
190802061122 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006275 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006570 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130806006159 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110809002436 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090730002413 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070808002188 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051005003034 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030724002603 2003-07-24 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5297458304 2021-01-25 0248 PPS 393 Court St, Binghamton, NY, 13904-1629
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 726632.5
Loan Approval Amount (current) 726632.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13904-1629
Project Congressional District NY-19
Number of Employees 85
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 731629.34
Forgiveness Paid Date 2021-10-08
7893167201 2020-04-28 0248 PPP 393 Court Street, BINGHAMTON, NY, 13904
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 821842
Loan Approval Amount (current) 821842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13904-0006
Project Congressional District NY-19
Number of Employees 80
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 828484.28
Forgiveness Paid Date 2021-02-24
2084478607 2021-03-13 0202 PPP 1326 Dean St Apt 4, Brooklyn, NY, 11216-4920
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4365.2
Loan Approval Amount (current) 4365.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-4920
Project Congressional District NY-09
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4384.24
Forgiveness Paid Date 2021-08-23
3313938308 2021-01-21 0202 PPS 2103 E 64th St, Brooklyn, NY, 11234-6311
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60800
Loan Approval Amount (current) 60800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6311
Project Congressional District NY-08
Number of Employees 4
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61185.07
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State