Search icon

SHEPERD & SHEPERD, INC.

Headquarter

Company Details

Name: SHEPERD & SHEPERD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2009 (16 years ago)
Entity Number: 3801558
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: Forrest Sheperd, 645 S. 3rd Ave, Mount Vernon, NY, United States, 10550
Principal Address: 645 S 3RD AVE, MOUNT VERNON, NY, United States, 10550

Contact Details

Phone +1 914-699-5181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Forrest Sheperd, 645 S. 3rd Ave, Mount Vernon, NY, United States, 10550

Chief Executive Officer

Name Role Address
BRENNEN FORREST SHEPERD Chief Executive Officer 428 HAVILAND HOLLOW RD., PATTERSON, NY, United States, 12563

Links between entities

Type:
Headquarter of
Company Number:
3093881
State:
CONNECTICUT

Licenses

Number Status Type Date End date Address
24-6IZHB-SHMO Active Mold Remediation Contractor License (SH126) 2024-01-10 2026-01-31 645 S. 3rd Ave., MOUNT VERNON, NY, 10550

History

Start date End date Type Value
2024-11-05 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-16 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-16 2023-08-16 Address 39 FLETCHER AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2014-06-10 2023-08-16 Address 39 FLETCHER AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2011-05-25 2014-06-10 Address 330 NANNY HAGAN RD, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230816002482 2023-08-16 BIENNIAL STATEMENT 2023-04-01
140610002001 2014-06-10 BIENNIAL STATEMENT 2013-04-01
110525002092 2011-05-25 BIENNIAL STATEMENT 2011-04-01
090422000651 2009-04-22 CERTIFICATE OF INCORPORATION 2009-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
64600.00
Total Face Value Of Loan:
64600.00
Date:
2013-03-26
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64600
Current Approval Amount:
64600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65369.82

Date of last update: 27 Mar 2025

Sources: New York Secretary of State