Search icon

SHARIF DESIGNS, LTD.

Company Details

Name: SHARIF DESIGNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1979 (46 years ago)
Entity Number: 544140
ZIP code: 11106
County: New York
Place of Formation: New York
Address: ATTN: SHARIF EL FOULY, 34-12 36TH AVENUE, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 34-12 36TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHARIF DESIGNS, LTD. RETIREMENT PLAN 2019 132985799 2020-10-23 SHARIF DESIGNS, LTD. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-04-01
Business code 316990
Sponsor’s telephone number 7184721100
Plan sponsor’s address 34-12 36TH AVENUE, ASTORIA, NY, 11106
SHARIF DESIGNS, LTD. RETIREMENT PLAN 2019 132985799 2020-10-23 SHARIF DESIGNS, LTD. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-04-01
Business code 316990
Sponsor’s telephone number 7184721100
Plan sponsor’s address 34-12 36TH AVENUE, ASTORIA, NY, 11106
SHARIF DESIGNS, LTD. PENSION PLAN 2019 132985799 2020-10-23 SHARIF DESIGNS, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 316990
Sponsor’s telephone number 7184721100
Plan sponsor’s address 34-12 36TH AVENUE, ASTORIA, NY, 11106
SHARIF DESIGNS, LTD. PENSION PLAN 2019 132985799 2020-10-23 SHARIF DESIGNS, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 316990
Sponsor’s telephone number 7184721100
Plan sponsor’s address 34-12 36TH AVENUE, ASTORIA, NY, 11106
SHARIF DESIGNS, LTD. RETIREMENT PLAN 2018 132985799 2020-01-15 SHARIF DESIGNS, LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-04-01
Business code 316990
Sponsor’s telephone number 7184721100
Plan sponsor’s address 34-12 36TH AVENUE, ASTORIA, NY, 11106
SHARIF DESIGNS, LTD. PENSION PLAN 2018 132985799 2020-01-15 SHARIF DESIGNS, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 316990
Sponsor’s telephone number 7184721100
Plan sponsor’s address 34-12 36TH AVENUE, ASTORIA, NY, 11106
SHARIF DESIGNS, LTD. RETIREMENT PLAN 2017 132985799 2018-12-31 SHARIF DESIGNS, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-04-01
Business code 316990
Sponsor’s telephone number 7184721100
Plan sponsor’s address 34-12 36TH AVENUE, ASTORIA, NY, 11106
SHARIF DESIGNS, LTD. PENSION PLAN 2017 132985799 2018-12-31 SHARIF DESIGNS, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 316990
Sponsor’s telephone number 7184721100
Plan sponsor’s address 34-12 36TH AVENUE, ASTORIA, NY, 11106
SHARIF DESIGNS, LTD. PENSION PLAN 2016 132985799 2018-01-11 SHARIF DESIGNS, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 316990
Sponsor’s telephone number 7184721100
Plan sponsor’s address 34-12 36TH AVENUE, ASTORIA, NY, 11106
SHARIF DESIGNS, LTD. RETIREMENT PLAN 2016 132985799 2018-01-11 SHARIF DESIGNS, LTD. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-04-01
Business code 316990
Sponsor’s telephone number 7184721100
Plan sponsor’s address 34-12 36TH AVENUE, ASTORIA, NY, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: SHARIF EL FOULY, 34-12 36TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
SHARIF EL FOULY Chief Executive Officer 34-12 36TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
1995-05-17 2007-03-30 Address 34-12 36TH AVENUE, LONG ISLAND CITY, NY, 11106, 1389, USA (Type of address: Chief Executive Officer)
1995-05-17 2007-03-30 Address 34-12 36TH AVENUE, LONG ISLAND CITY, NY, 11106, 1389, USA (Type of address: Principal Executive Office)
1995-05-17 2007-03-30 Address ATT: SHARIF EL FOULY, 34-12 36TH AVENUE, LONG ISLAND CITY, NY, 11106, 1389, USA (Type of address: Service of Process)
1979-03-13 2019-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-03-13 1995-05-17 Address 122 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105000641 2019-11-05 CERTIFICATE OF AMENDMENT 2019-11-05
20171227035 2017-12-27 ASSUMED NAME LLC INITIAL FILING 2017-12-27
130321002225 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110331002624 2011-03-31 BIENNIAL STATEMENT 2011-03-01
091117002542 2009-11-17 BIENNIAL STATEMENT 2009-03-01
070330002572 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050725002903 2005-07-25 BIENNIAL STATEMENT 2005-03-01
030624002099 2003-06-24 BIENNIAL STATEMENT 2003-03-01
010410002354 2001-04-10 BIENNIAL STATEMENT 2001-03-01
990428002218 1999-04-28 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7537087205 2020-04-28 0202 PPP 34 12 36th 36TH AVE, ASTORIA, NY, 11106-1330
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30785
Loan Approval Amount (current) 30785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59109
Servicing Lender Name First Fidelity Bank
Servicing Lender Address 5100 N Classen Blvd, Ste 500, OKLAHOMA CITY, OK, 73118-5269
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-1330
Project Congressional District NY-07
Number of Employees 4
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 59109
Originating Lender Name First Fidelity Bank
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31149.29
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State