Search icon

H. D. SHELDON & COMPANY, INC.

Headquarter

Company Details

Name: H. D. SHELDON & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1972 (53 years ago)
Entity Number: 327477
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165
Principal Address: 143 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 8220

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of H. D. SHELDON & COMPANY, INC., FLORIDA F93000001199 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7C6G4 Obsolete Non-Manufacturer 2015-03-30 2024-03-01 2021-11-23 No data

Contact Information

POC ANDREW METROS
Phone +1 212-924-6920
Fax +1 212-627-1759
Address 143 W 29TH ST STE12, NEW YORK, NY, 10001 5103, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H.D. SHELDON & COMPANY, INC. EMPLOYEE SAVINGS PLAN 2023 132705488 2024-04-23 H.D. SHELDON & COMPANY, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-03-29
Business code 339900
Sponsor’s telephone number 2129246920
Plan sponsor’s address 143 W 29TH STREET, NEW YORK, NY, 10001
H.D. SHELDON & COMPANY, INC. EMPLOYEE SAVINGS PLAN 2023 132705488 2024-04-23 H.D. SHELDON & COMPANY, INC. 20
Three-digit plan number (PN) 002
Effective date of plan 1984-03-29
Business code 339900
Sponsor’s telephone number 2129246920
Plan sponsor’s address 143 W 29TH STREET, NEW YORK, NY, 10001
H.D. SHELDON & COMPANY, INC. EMPLOYEE SAVINGS PLAN 2022 132705488 2023-05-09 H.D. SHELDON & COMPANY, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-03-29
Business code 339900
Sponsor’s telephone number 2129246920
Plan sponsor’s address 143 W 29TH STREET, NEW YORK, NY, 10001
H.D. SHELDON & COMPANY, INC. EMPLOYEE SAVINGS PLAN 2021 132705488 2022-04-04 H.D. SHELDON & COMPANY, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-03-29
Business code 339900
Sponsor’s telephone number 2129246920
Plan sponsor’s address 143 W 29TH STREET, NEW YORK, NY, 10001
H.D. SHELDON & COMPANY, INC. EMPLOYEE SAVINGS PLAN 2020 132705488 2021-08-06 H.D. SHELDON & COMPANY, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-03-29
Business code 339900
Sponsor’s telephone number 2129246920
Plan sponsor’s address 143 W 29TH STREET, NEW YORK, NY, 10001
H.D. SHELDON & COMPANY, INC. EMPLOYEE SAVINGS PLAN 2019 132705488 2020-08-28 H.D. SHELDON & COMPANY, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-03-29
Business code 339900
Sponsor’s telephone number 2129246920
Plan sponsor’s address 143 W 29TH STREET, NEW YORK, NY, 10001
H.D. SHELDON & COMPANY, INC. EMPLOYEE SAVINGS PLAN 2018 132705488 2019-05-30 H.D. SHELDON & COMPANY, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-03-29
Business code 339900
Sponsor’s telephone number 2129246920
Plan sponsor’s address 143 W 29TH STREET, NEW YORK, NY, 10001
H.D. SHELDON & COMPANY, INC. EMPLOYEE SAVINGS PLAN 2017 132705488 2018-10-09 H.D. SHELDON & COMPANY, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-03-29
Business code 339900
Sponsor’s telephone number 2129246920
Plan sponsor’s address 143 W 29TH STREET, NEW YORK, NY, 10001
H.D. SHELDON & COMPANY, INC. EMPLOYEE SAVINGS PLAN 2016 132705488 2017-07-03 H.D. SHELDON & COMPANY, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-03-29
Business code 339900
Sponsor’s telephone number 2129246920
Plan sponsor’s address 143 W 29TH STREET, NEW YORK, NY, 10001
H.D. SHELDON & COMPANY, INC. EMPLOYEE SAVINGS PLAN 2015 132705488 2016-10-03 H.D. SHELDON & COMPANY, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-03-29
Business code 339900
Sponsor’s telephone number 2129246920
Plan sponsor’s address 143 W 29TH STREET, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
O'CONNOR & DAVIES DOS Process Agent 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
ROBERT METROS Chief Executive Officer 143 WEST 29TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-04-27 2010-05-03 Address 143 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-04-27 2010-05-03 Address 143 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-04-27 2010-05-03 Address 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1996-06-03 2004-04-27 Address 19 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-07-28 2004-04-27 Address 19 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-07-28 1996-06-03 Address 19 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-07-28 2004-04-27 Address 90 PARK AVENUE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process)
1982-11-01 1993-07-28 Address GUMPEL, P.C., 90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1982-11-01 2012-12-28 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
1972-04-07 1982-11-01 Address ATT:R. SALOMON, 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140701002018 2014-07-01 BIENNIAL STATEMENT 2014-04-01
121228000771 2012-12-28 CERTIFICATE OF AMENDMENT 2012-12-28
120523002119 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100503002573 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080425002119 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060502002291 2006-05-02 BIENNIAL STATEMENT 2006-04-01
C347884-2 2004-05-24 ASSUMED NAME CORP INITIAL FILING 2004-05-24
040427002642 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020404002024 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000424002418 2000-04-24 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8694458704 2021-04-08 0202 PPS 143 W 29th St, New York, NY, 10001-5103
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358482
Loan Approval Amount (current) 358482
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, 10001-5103
Project Congressional District NY-12
Number of Employees 26
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 362512.33
Forgiveness Paid Date 2022-05-31
9396267303 2020-05-02 0202 PPP 143 W 29TH ST, NEW YORK, NY, 10001-5103
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358483
Loan Approval Amount (current) 358483
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, 10001-5103
Project Congressional District NY-12
Number of Employees 19
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 362571.9
Forgiveness Paid Date 2021-06-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State