Search icon

SHERMCO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHERMCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2009 (16 years ago)
Entity Number: 3878121
ZIP code: 14040
County: Genesee
Place of Formation: New York
Address: 259 SEVEN DAY ROAD, DARIEN CENTER, NY, United States, 14040
Principal Address: 13238 BROADWAY, ALDEN, NY, United States, 14004

Shares Details

Shares issued 500

Share Par Value 2

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SCHLABACH Chief Executive Officer 13238 BROADWAY, PO BOX 212, ALDEN, NY, United States, 14004

DOS Process Agent

Name Role Address
SHERMCO INC. DOS Process Agent 259 SEVEN DAY ROAD, DARIEN CENTER, NY, United States, 14040

Agent

Name Role Address
STEVEN SCHLABACH Agent 259 SEVEN DAY ROAD, DARIEN CENTER, NY, 14040

History

Start date End date Type Value
2023-04-25 2023-04-25 Address 13238 BROADWAY, PO BOX 212, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
2011-11-29 2023-04-25 Address 13238 BROADWAY, PO BOX 212, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
2011-11-29 2023-04-25 Address PO BOX 212, ALDEN, NY, 14004, USA (Type of address: Service of Process)
2009-11-12 2023-04-25 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 2
2009-11-12 2023-04-25 Address 259 SEVEN DAY ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230425003004 2023-04-25 BIENNIAL STATEMENT 2021-11-01
131218002104 2013-12-18 BIENNIAL STATEMENT 2013-11-01
111129002955 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091112000796 2009-11-12 CERTIFICATE OF INCORPORATION 2009-11-12

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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,529.25
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $2,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State