Search icon

SHERMAN CONSTRUCTION, INC.

Company Details

Name: SHERMAN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2008 (17 years ago)
Entity Number: 3664123
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 703 SYCAMORE TERRACE, 5786 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214
Principal Address: 7000 AIRWAYS PARK DRIVE, SUITE D, EAST SYRACUSE, NY, United States, 13057

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
SHERMAN CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 262496273 2024-07-16 SHERMAN CONSTRUCTION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 3154331595
Plan sponsor’s address 7000 AIRWAYS PARK DRIVE, SUITE D, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing JEFFREY SHERMAN
Role Employer/plan sponsor
Date 2024-07-15
Name of individual signing JEFFREY SHERMAN
SHERMAN CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 262496273 2023-10-04 SHERMAN CONSTRUCTION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 3154331595
Plan sponsor’s address 7000 AIRWAYS PARK DRIVE, SUITE D, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing JEFFREY SHERMAN
Role Employer/plan sponsor
Date 2023-10-03
Name of individual signing JEFFREY SHERMAN
SHERMAN CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 262496273 2022-09-29 SHERMAN CONSTRUCTION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 3154331595
Plan sponsor’s address 7000 AIRWAYS PARK DRIVE, SUITE D, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing JEFFREY SHERMAN
Role Employer/plan sponsor
Date 2022-09-29
Name of individual signing JEFFREY SHERMAN
SHERMAN CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 262496273 2021-09-23 SHERMAN CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 3154331595
Plan sponsor’s address 7000 AIRWAYS PARK DRIVE, SUITE D, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing JEFF SHERMAN
Role Employer/plan sponsor
Date 2021-09-23
Name of individual signing JEFF SHERMAN
SHERMAN CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 262496273 2020-08-17 SHERMAN CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 3154331595
Plan sponsor’s address 7000 AIRWAYS PARK DRIVE, SUITE D, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing JEFFREY SHERMAN
Role Employer/plan sponsor
Date 2020-08-17
Name of individual signing JEFFREY SHERMAN
SHERMAN CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 262496273 2019-10-15 SHERMAN CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 3154331595
Plan sponsor’s address 7000 AIRWAYS PARK DRIVE, SUITE D, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing JEFF SHERMAN
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing JEFF SHERMAN
SHERMAN CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 262496273 2018-10-15 SHERMAN CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 3154331595
Plan sponsor’s address 7000 AIRWAYS PARK DRIVE, SUITE D, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing JEFFREY SHERMAN
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing JEFFREY SHERMAN
SHERMAN CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 262496273 2017-10-03 SHERMAN CONSTRUCTION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 3154331595
Plan sponsor’s address 7000 AIRWAYS PARK DRIVE, SUITE D, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing JEFF SHERMAN
Role Employer/plan sponsor
Date 2017-10-03
Name of individual signing JEFF SHERMAN
SHERMAN CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 262496273 2016-10-12 SHERMAN CONSTRUCTION, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 3154331595
Plan sponsor’s address 7000 AIRWAYS PARK DRIVE, SUITE D, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing JEFFREY SHERMAN
Role Employer/plan sponsor
Date 2016-10-12
Name of individual signing JEFFREY SHERMAN
SHERMAN CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2012 262496273 2013-07-30 SHERMAN CONSTRUCTION INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 3154816180
Plan sponsor’s address 7000 AIRWAYS PARK DRIVE SUITE, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing SHERMAN CONSTRUCTION INC

DOS Process Agent

Name Role Address
DAVID E LEACH ESQ DOS Process Agent 703 SYCAMORE TERRACE, 5786 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214

Chief Executive Officer

Name Role Address
JEFFREY SHERMAN Chief Executive Officer 7000 AIRWAYS PARK DRIVE, SUITE D, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2018-05-02 2020-04-21 Address GOLDBORG SEGALLA, 5786 WIDEWATERS PKWY, SYRACUSE, NY, 13214, USA (Type of address: Service of Process)
2008-04-28 2018-05-02 Address CRAMER, SMITH & LEACH, P.C., 3175 EAST GENESEE STREET, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200421060079 2020-04-21 BIENNIAL STATEMENT 2020-04-01
180502002010 2018-05-02 BIENNIAL STATEMENT 2018-04-01
080428000792 2008-04-28 CERTIFICATE OF INCORPORATION 2008-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342397361 0215800 2017-06-02 IRISH CULTURAL CENTER, 601 COLUMBIA STREET, UTICA, NY, 13502
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2017-06-02
Emphasis L: FALL
Case Closed 2017-09-12

Related Activity

Type Referral
Activity Nr 1227921
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2017-07-27
Abatement Due Date 2017-09-11
Current Penalty 3042.0
Initial Penalty 5070.0
Final Order 2017-08-21
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(2): Scaffold platforms and walkways were not at least 18 inches wide: a) North and south end of main roof, on or about 6-2-17: Employees were working while standing on single planks on top of metal trusses that were less than 18 inches wide (9-1/2"), exposing the employees to a fall hazard of 20 feet.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2017-07-27
Abatement Due Date 2017-09-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-21
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(15): Each employee on a walking/working surface 6 feet (1.8 meters) or more above lower levels was not protected from falling by a guardrail system, safety net system, or personal fall arrest system: a) South end of main roof, on or about 6-2-17: Employees were working while standing on single planks and/or truss tops, exposing the employees to a fall hazard of 20 feet.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9595267110 2020-04-15 0248 PPP 7000 Airways Park Drive, East Syracuse, NY, 13057
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 457400
Loan Approval Amount (current) 457400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 28
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 460620.6
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State