Search icon

ADAM SHERMAN LLC

Company Details

Name: ADAM SHERMAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2018 (7 years ago)
Entity Number: 5435771
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 105 E 10TH ST APT 3A, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 105 E 10TH ST APT 3A, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2018-10-31 2018-12-28 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190531000350 2019-05-31 CERTIFICATE OF PUBLICATION 2019-05-31
181228000403 2018-12-28 CERTIFICATE OF CHANGE 2018-12-28
181031010572 2018-10-31 ARTICLES OF ORGANIZATION 2018-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8020368106 2020-07-24 0202 PPP 105 East 10th Street 3A, New York, NY, 10003-7504
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14002
Loan Approval Amount (current) 14002
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 N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10003-7504
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14132.43
Forgiveness Paid Date 2021-07-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State