Search icon

JACK SHERMAN INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112919875
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
4365.20
Total Face Value Of Loan:
4365.20
Date:
2021-01-25
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:
726632.50
Total Face Value Of Loan:
726632.50
Date:
2021-01-23
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:
60800.00
Total Face Value Of Loan:
60800.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10500.00
Total Face Value Of Loan:
42000.00
Date:
2020-04-28
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:
821842.00
Total Face Value Of Loan:
821842.00

Paycheck Protection Program

Jobs Reported:
85
Initial Approval Amount:
$726,632.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$726,632.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$731,629.34
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $726,632.5
Jobs Reported:
4
Initial Approval Amount:
$60,800
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,185.07
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $60,798
Utilities: $1
Jobs Reported:
80
Initial Approval Amount:
$821,842
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$821,842
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$828,484.28
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $616,381.5
Utilities: $105,460.5
Mortgage Interest: $100,000
Jobs Reported:
1
Initial Approval Amount:
$4,365.2
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,365.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,384.24
Servicing Lender:
Carver Federal Savings Bank
Use of Proceeds:
Payroll: $4,365.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State