Search icon

SHARMETH ACHIEVEMENT FOR SUCCESS LLC

Company Details

Name: SHARMETH ACHIEVEMENT FOR SUCCESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2009 (16 years ago)
Entity Number: 3862025
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 1174 WILLIS AVE, ALBERTSON, NY, United States, 11507

Agent

Name Role Address
HARSHA SHARMA Agent 186 WILLIS AVE., FLORAL PARK, NY, 11001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1174 WILLIS AVE, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2009-09-30 2013-11-08 Address 186 WILLIS AVE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131108002088 2013-11-08 BIENNIAL STATEMENT 2013-09-01
091224000347 2009-12-24 CERTIFICATE OF AMENDMENT 2009-12-24
090930000549 2009-09-30 ARTICLES OF ORGANIZATION 2009-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3447738607 2021-03-17 0235 PPP 1174 Willis Ave, Albertson, NY, 11507-1229
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4176
Loan Approval Amount (current) 4176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1229
Project Congressional District NY-03
Number of Employees 14
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4234.12
Forgiveness Paid Date 2022-08-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State