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 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
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 2023-03-03 Address 201 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 201 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 201 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-12-02 Address 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-09-01 2024-12-02 Address 120 BROADWAY, SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Registered Agent)
2023-09-01 2024-09-13 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1

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
180104000548 2018-01-04 CERTIFICATE OF CHANGE 2018-01-04
170921006132 2017-09-21 BIENNIAL STATEMENT 2017-09-01
150928006187 2015-09-28 BIENNIAL STATEMENT 2015-09-01
131003006140 2013-10-03 BIENNIAL STATEMENT 2013-09-01
110930002193 2011-09-30 BIENNIAL STATEMENT 2011-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2776258601 2021-03-15 0202 PPP 201 W 70th St, New York, NY, 10023-4387
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336359
Loan Approval Amount (current) 336359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-4387
Project Congressional District NY-12
Number of Employees 401
NAICS code 813990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 338321.09
Forgiveness Paid Date 2021-10-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State