Search icon

MICHAEL SHERIDAN & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL SHERIDAN & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2006 (19 years ago)
Entity Number: 3417556
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 134 SPRING ST, STE 501, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JULIEN SHERIDAN Chief Executive Officer RIVERSIDE MARKET HARBOROUGH, LEICHESTERSHIRE, EW, United Kingdom, LE16-7PT

History

Start date End date Type Value
2014-02-27 2016-09-01 Address 134 SPRING ST, STE 501, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-10-06 2014-02-27 Address 84 WOOSTER STREET, STE 703, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-10-06 2014-02-27 Address 84 WOOSTER STREET, STE 703, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-09-27 2016-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160901007356 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006843 2014-09-02 BIENNIAL STATEMENT 2014-09-01
140227002039 2014-02-27 AMENDMENT TO BIENNIAL STATEMENT 2012-09-01
120911006120 2012-09-11 BIENNIAL STATEMENT 2012-09-01
101006002039 2010-10-06 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-07-17
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:
-20832.00
Total Face Value Of Loan:
0.00
Date:
2021-04-01
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:
20181.00
Total Face Value Of Loan:
0.00
Date:
2021-03-30
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:
7637.00
Total Face Value Of Loan:
7637.00
Date:
2021-03-12
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:
9685.00
Total Face Value Of Loan:
9685.00
Date:
2020-07-16
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:
11200.00
Total Face Value Of Loan:
11200.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7637
Current Approval Amount:
7637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7664.62
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9685
Current Approval Amount:
9685
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9743.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State