Search icon

SHEER MADNESS, LLC

Company Details

Name: SHEER MADNESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2016 (9 years ago)
Entity Number: 4990729
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 785 FRANKLIN AVE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
SHEER MADNESS LLC DOS Process Agent 785 FRANKLIN AVE, BROOKLYN, NY, United States, 11238

Licenses

Number Type Date End date Address
BSAR-24-00004 Barber Area Renter License 2024-01-17 2028-01-17 785 Franklin Ave, Brooklyn, NY, 11238-5545
BSO-20-00487 Barber Shop Owner License 2020-11-30 2024-11-30 785 Franklin Ave, Brooklyn, NY, 11238-5545

History

Start date End date Type Value
2016-08-09 2017-01-13 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220504003505 2022-05-04 BIENNIAL STATEMENT 2020-08-01
170113000311 2017-01-13 CERTIFICATE OF CHANGE 2017-01-13
161104000269 2016-11-04 CERTIFICATE OF PUBLICATION 2016-11-04
160809000659 2016-08-09 ARTICLES OF ORGANIZATION 2016-08-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-30 No data 785 FRANKLIN AVE, Brooklyn, BROOKLYN, NY, 11238 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3004151 CL VIO INVOICED 2019-03-19 260 CL - Consumer Law Violation
2977756 CL VIO CREDITED 2019-02-07 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-30 Hearing Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1700727407 2020-05-04 0202 PPP 785 Franklin Avenue, BROOKLYN, NY, 11238
Loan Status Date 2021-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32165
Loan Approval Amount (current) 32165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32340.37
Forgiveness Paid Date 2020-11-23
9563708505 2021-03-12 0202 PPS 785 Franklin Ave, Brooklyn, NY, 11238-5545
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32162
Loan Approval Amount (current) 32162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-5545
Project Congressional District NY-09
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32408.72
Forgiveness Paid Date 2021-12-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State