Search icon

SHARPER-IT, INC.

Company Details

Name: SHARPER-IT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2006 (19 years ago)
Entity Number: 3303041
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 60 Broad Street Suite 3502, New York, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHARPER IT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 743156715 2023-06-29 SHARPER IT INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 9178215734
Plan sponsor’s address 60 BROAD STREET STE 3502, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing EDWARD ROJAS
SHARPER IT INC 401(K) PROFIT SHARING PLAN & TRUST 2021 743156715 2022-05-31 SHARPER IT INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 9178215734
Plan sponsor’s address 60 BROAD STREET STE 3502, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing EDWARD ROJAS
SHARPER IT INC 401(K) PROFIT SHARING PLAN & TRUST 2020 743156715 2021-06-09 SHARPER IT INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 9178215734
Plan sponsor’s address 60 BROAD STREET STE 3502, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ORCOM US INC DOS Process Agent 60 Broad Street Suite 3502, New York, NY, United States, 10004

Chief Executive Officer

Name Role Address
MARC PASSARD Chief Executive Officer 60 BROAD STREET SUITE 3502, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2006-01-09 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-09 2024-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-01-09 2024-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918003873 2024-09-18 BIENNIAL STATEMENT 2024-09-18
060109000641 2006-01-09 CERTIFICATE OF INCORPORATION 2006-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9424858602 2021-03-26 0202 PPS 60 Broad St Ste 3502, New York, NY, 10004-2356
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100017.5
Loan Approval Amount (current) 100017.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
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, 10004-2356
Project Congressional District NY-10
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100343.58
Forgiveness Paid Date 2021-08-04
6782867300 2020-04-30 0202 PPP 60 BROAD STREET STE 3502, New york, NY, 10004-2356
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85155
Loan Approval Amount (current) 85155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
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, 10004-2356
Project Congressional District NY-10
Number of Employees 5
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85731.25
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State