Search icon

SHERWOOD ENVIRONMENTAL, LLC

Company Details

Name: SHERWOOD ENVIRONMENTAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2013 (12 years ago)
Entity Number: 4398029
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 2 SUNSET COURT, WAPPINGERS FALLS, NY, United States, 12590

Contact Details

Phone +1 914-400-5205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHERWOOD ENVIRONMENTAL, LLC 401(K) PLAN 2023 462702759 2024-04-30 SHERWOOD ENVIRONMENTAL, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9144005205
Plan sponsor’s address 2 SUNSET COURT, WAPPINGERS FALL, NY, 12590

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing MICHAEL SHERWOOD
Role Employer/plan sponsor
Date 2024-04-30
Name of individual signing MICHAEL SHERWOOD
SHERWOOD ENVIRONMENTAL, LLC 401(K) PLAN 2022 462702759 2023-05-01 SHERWOOD ENVIRONMENTAL, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9144005205
Plan sponsor’s address 2 SUNSET COURT, WAPPINGERS FALL, NY, 12590

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing MICHAEL R. SHERWOOD
Role Employer/plan sponsor
Date 2023-05-01
Name of individual signing MICHAEL R. SHERWOOD
SHERWOOD ENVIRONMENTAL, LLC 401(K) PLAN 2021 462702759 2022-05-03 SHERWOOD ENVIRONMENTAL, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9144005205
Plan sponsor’s address 2 SUNSET COURT, WAPPINGERS FALL, NY, 12590

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing MICHAEL SHERWOOD
Role Employer/plan sponsor
Date 2022-05-03
Name of individual signing MICHAEL SHERWOOD
SHERWOOD ENVIRONMENTAL, LLC 401(K) PLAN 2020 462702759 2021-05-04 SHERWOOD ENVIRONMENTAL, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9144005205
Plan sponsor’s address 2 CADY LANE, WAPPINGERS FALL, NY, 12590

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing MICHAEL SHERWOOD
SHERWOOD ENVIRONMENTAL, LLC 401(K) PLAN 2019 462702759 2020-06-18 SHERWOOD ENVIRONMENTAL, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9144005205
Plan sponsor’s address 2 CADY LANE, WAPPINGERS FALL, NY, 12590

Signature of

Role Plan administrator
Date 2020-05-09
Name of individual signing MICHAEL SHERWOOD
Role Employer/plan sponsor
Date 2020-05-09
Name of individual signing MICHAEL SHERWOOD
SHERWOOD ENVIRONMENTAL, LLC 401(K) PLAN 2018 462702759 2019-07-14 SHERWOOD ENVIRONMENTAL, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9144005205
Plan sponsor’s address 2 CADY LANE, WAPPINGERS FALL, NY, 12590

Signature of

Role Plan administrator
Date 2019-07-14
Name of individual signing MICHAEL SHERWOOD

DOS Process Agent

Name Role Address
SHERWOOD ENVIRONMENTAL, LLC DOS Process Agent 2 SUNSET COURT, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2014-01-14 2023-05-15 Address PO BOX 1637, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2013-05-03 2014-01-14 Address 1580 AMAZON ROAD, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515002542 2023-05-15 BIENNIAL STATEMENT 2023-05-01
220119004143 2022-01-19 BIENNIAL STATEMENT 2022-01-19
140114000493 2014-01-14 CERTIFICATE OF CHANGE 2014-01-14
130503000221 2013-05-03 ARTICLES OF ORGANIZATION 2013-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3188438703 2021-03-30 0202 PPS 2 Cady Ln, Wappingers Fl, NY, 12590-3820
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Fl, DUTCHESS, NY, 12590-3820
Project Congressional District NY-18
Number of Employees 3
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62870.9
Forgiveness Paid Date 2021-11-05
2238297707 2020-05-01 0202 PPP 2 CADY LN, WAPPINGERS FL, NY, 12590
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAPPINGERS FL, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62876.01
Forgiveness Paid Date 2020-12-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State