Search icon

SHERWOOD CONSULTING LLC

Company Details

Name: SHERWOOD CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2008 (17 years ago)
Entity Number: 3636565
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 1 CARLTON AVE, #59, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
SHERWOOD CONSULTING LLC DOS Process Agent 1 CARLTON AVE, #59, BROOKLYN, NY, United States, 11205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-02-04 2024-02-28 Address 1 CARLTON AVE, #59, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2018-02-12 2020-02-04 Address 209 CLINTON AVE, APT 4H, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2015-09-14 2018-02-12 Address 1100 LA AVENIDA ST. BLDG. A, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Service of Process)
2014-02-07 2015-09-14 Address 893 BERGEN STREET, UNIT 1, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2012-06-26 2015-09-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-19 2014-02-07 Address 209 CLINTON AVE, APT 4H, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2008-02-26 2012-06-26 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-02-26 2010-03-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228003768 2024-02-28 BIENNIAL STATEMENT 2024-02-28
200204060038 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180212006222 2018-02-12 BIENNIAL STATEMENT 2018-02-01
150914000467 2015-09-14 CERTIFICATE OF CHANGE 2015-09-14
140207006365 2014-02-07 BIENNIAL STATEMENT 2014-02-01
120626000618 2012-06-26 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-26
120413002360 2012-04-13 BIENNIAL STATEMENT 2012-02-01
100319002103 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080814000721 2008-08-14 CERTIFICATE OF PUBLICATION 2008-08-14
080226000957 2008-02-26 ARTICLES OF ORGANIZATION 2008-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3763088005 2020-06-25 0202 PPP 209 Clinton Ave Apt 4H, BROOKLYN, NY, 11205-3501
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8692
Loan Approval Amount (current) 8692
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 BROOKLYN, KINGS, NY, 11205-3501
Project Congressional District NY-07
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8757.78
Forgiveness Paid Date 2021-04-01
1308198503 2021-02-18 0202 PPS 209 Clinton Ave Apt 4H, Brooklyn, NY, 11205-3539
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8690
Loan Approval Amount (current) 8690
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 Brooklyn, KINGS, NY, 11205-3539
Project Congressional District NY-07
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8743.94
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State