Search icon

H. D. SHELDON & COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F93000001199
State:
FLORIDA

Unique Entity ID

CAGE Code:
7C6G4
UEI Expiration Date:
2017-11-23

Business Information

Activation Date:
2016-11-23
Initial Registration Date:
2015-03-20

Commercial and government entity program

CAGE number:
7C6G4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2021-11-23

Contact Information

POC:
ANDREW METROS
Corporate URL:
www.hdsheldon.com

Form 5500 Series

Employer Identification Number (EIN):
132705488
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:

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 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2004-04-27 2010-05-03 Address 143 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
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 1996-06-03 Address 19 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
STC10017M1150
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4745.10
Base And Exercised Options Value:
4745.10
Base And All Options Value:
4745.10
Awarding Agency Name:
Department of State
Performance Start Date:
2017-08-23
Description:
CONVECTION OVEN EQUIPMENT FOR EMB. CAFETETERIA
Naics Code:
423620: HOUSEHOLD APPLIANCES, ELECTRIC HOUSEWARES, AND CONSUMER ELECTRONICS MERCHANT WHOLESALERS
Product Or Service Code:
7320: KITCHEN EQUIPMENT AND APPLIANCES
Procurement Instrument Identifier:
SES60015M0369
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
283.50
Base And Exercised Options Value:
283.50
Base And All Options Value:
283.50
Awarding Agency Name:
Department of State
Performance Start Date:
2015-07-30
Description:
EMR KITCHEN RANGE REPLACEMENT
Naics Code:
332215: METAL KITCHEN COOKWARE, UTENSIL, CUTLERY, AND FLATWARE (EXCEPT PRECIOUS) MANUFACTURING
Product Or Service Code:
7320: KITCHEN EQUIPMENT AND APPLIANCES

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$358,482
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$358,482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$362,512.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $358,480
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$358,483
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$358,483
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$362,571.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $317,200
Utilities: $1,100
Rent: $32,000
Debt Interest: $8,183

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State