Search icon

SHEROW MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SHEROW MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2011 (14 years ago)
Entity Number: 4103961
ZIP code: 11576
County: New York
Place of Formation: New York
Address: 11 THE PINES, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
ERIC SMALLOWITZ DOS Process Agent 11 THE PINES, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2013-07-17 2023-05-11 Address 11 THE PINES, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2011-06-08 2013-07-17 Address 630 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511001421 2023-05-11 BIENNIAL STATEMENT 2021-06-01
190603060091 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170606006569 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150605006409 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130717006549 2013-07-17 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
20833.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20974.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State