Search icon

SHARINGBOX, INC.

Company Details

Name: SHARINGBOX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698667
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 456 JOHNSON AVENUE, #305, BROOKLYN, NY, United States, 11237

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARC ELKINER Chief Executive Officer 456 JOHNSON AVENUE, #305, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 47 THAMES STREET, # 106, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 456 JOHNSON AVENUE, #305, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2021-07-29 2025-01-02 Address 47 THAMES STREET, # 106, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2021-07-29 2025-01-02 Address 28 Liberty Street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-07-29 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-11 2021-07-29 Address 47 THAMES STREET, # 106, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2019-01-11 2021-07-29 Address 47 THAMES STREET, # 106, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2017-04-04 2019-01-11 Address 47 THAMES STREET, # 101, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2017-04-04 2019-01-11 Address 47 THAMES STREET, # 101, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2017-04-04 2019-01-11 Address 47 THAMES STREET, # 101, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250102008202 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103001299 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210729000493 2021-07-26 CERTIFICATE OF CHANGE BY ENTITY 2021-07-26
210119060573 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190111060646 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170404006989 2017-04-04 BIENNIAL STATEMENT 2017-01-01
150122000798 2015-01-22 APPLICATION OF AUTHORITY 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7496828310 2021-01-28 0202 PPS 47 Thames St Apt 106, Brooklyn, NY, 11237-1637
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240000
Loan Approval Amount (current) 240000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1637
Project Congressional District NY-07
Number of Employees 8
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242071.23
Forgiveness Paid Date 2022-01-03
1380017308 2020-04-28 0202 PPP 47 Thames Street Unit 106, BROOKLYN, NY, 11237-1637
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 483700
Loan Approval Amount (current) 483700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-1637
Project Congressional District NY-07
Number of Employees 18
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 488722.53
Forgiveness Paid Date 2021-05-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State