Search icon

SHERMAN SQUARE REALTY CORP.

Company Details

Name: SHERMAN SQUARE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1981 (44 years ago)
Entity Number: 720239
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HAL GREENBERG Chief Executive Officer 201 WEST 70TH STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 201 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2023-09-13 2023-03-03 Address 201 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-03-03 Address 575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-09-13 2023-09-13 Address 201 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202005939 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
230901006114 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230303002220 2023-03-03 BIENNIAL STATEMENT 2021-09-01
230913000633 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
190903062890 2019-09-03 BIENNIAL STATEMENT 2019-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
336359.00
Total Face Value Of Loan:
336359.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336359
Current Approval Amount:
336359
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
338321.09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State