Search icon

SHERWOOD TECH CORP.

Company Details

Name: SHERWOOD TECH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2005 (20 years ago)
Date of dissolution: 12 Jul 2024
Entity Number: 3192602
ZIP code: 11354
County: Nassau
Place of Formation: New York
Principal Address: 45 FROST ST, WESTBURY, NY, United States, 11590
Address: 32-15 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-15 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
STEVE LEE Chief Executive Officer 32-15 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2011-05-11 2024-07-29 Address 32-15 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-04-23 2011-05-11 Address 32-15 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-04-23 2024-07-29 Address 32-15 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2005-04-18 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-18 2007-04-23 Address 45 FROST STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729002826 2024-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-12
130503002228 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110511002369 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090408003099 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070423002708 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050418000609 2005-04-18 CERTIFICATE OF INCORPORATION 2005-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5488787708 2020-05-03 0235 PPP 562 GRAND BLVD, WESTBURY, NY, 11590-4734
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 63785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESTBURY, NASSAU, NY, 11590-4734
Project Congressional District NY-03
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64328.48
Forgiveness Paid Date 2021-03-11
9672868408 2021-02-17 0235 PPS 562 Grand Blvd, Westbury, NY, 11590-4734
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63785
Loan Approval Amount (current) 63785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4734
Project Congressional District NY-03
Number of Employees 7
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64309.26
Forgiveness Paid Date 2021-12-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State