Search icon

SHARP NOTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SHARP NOTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2008 (17 years ago)
Entity Number: 3656534
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6 NORTH MAIN STREET, SUITE 205, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6 NORTH MAIN STREET, SUITE 205, FAIRPORT, NY, United States, 14450

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

CAGE Code:
751C1
UEI Expiration Date:
2015-05-28

Business Information

Activation Date:
2014-06-13
Initial Registration Date:
2014-05-28

Commercial and government entity program

CAGE number:
751C1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12

Contact Information

POC:
SHAWN CARR
Corporate URL:
www.sharpnotions.com

Form 5500 Series

Employer Identification Number (EIN):
262588699
Plan Year:
2024
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-27 2025-05-01 Address 6 NORTH MAIN STREET, SUITE 205, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2010-12-09 2012-06-27 Address (Type of address: Registered Agent)
2010-06-29 2012-06-27 Address 14 GREAT GARLAND RISE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2008-04-09 2010-12-09 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-04-09 2010-06-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501037043 2025-05-01 BIENNIAL STATEMENT 2025-05-01
180412006046 2018-04-12 BIENNIAL STATEMENT 2018-04-01
170508006690 2017-05-08 BIENNIAL STATEMENT 2016-04-01
140407006540 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120627000914 2012-06-27 CERTIFICATE OF AMENDMENT 2012-06-27

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
722091.00
Total Face Value Of Loan:
722091.00
Date:
2020-04-07
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:
635400.00
Total Face Value Of Loan:
635400.00
Date:
2017-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
250000.00
Date:
2017-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
0.00
Date:
2017-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$635,400
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$635,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$643,060.1
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $635,400
Jobs Reported:
42
Initial Approval Amount:
$722,091
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$722,091
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$730,134.29
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $722,086
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State