Search icon

SHERMAN & GORDON, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SHERMAN & GORDON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Oct 1983 (42 years ago)
Entity Number: 876984
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 494 EIGHTH AVE 23RD FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 494 EIGHTH AVE 23RD FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ISAAC SHERMAN Chief Executive Officer 494 EIGHTH AVE, 23RD FLR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133187752
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 18 EAST 48 STREET, SUITE 1300, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 494 EIGHTH AVE, 23RD FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-10-16 2025-05-09 Address 494 EIGHTH AVE, 23RD FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-10-16 2025-05-09 Address 494 EIGHTH AVE 23RD FL, NEW YORK, NY, 10001, 5601, USA (Type of address: Service of Process)
2001-10-16 2007-10-16 Address 1501 BROADWAY, 23RD FLR, NEW YORK, NY, 10036, 5601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250509003335 2025-05-09 BIENNIAL STATEMENT 2025-05-09
191003060217 2019-10-03 BIENNIAL STATEMENT 2019-10-01
151002006415 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131010006263 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111017002390 2011-10-17 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
156585.00
Total Face Value Of Loan:
156585.00
Date:
2020-04-29
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:
177500.00
Total Face Value Of Loan:
177500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177500
Current Approval Amount:
177500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
179712.67
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156585
Current Approval Amount:
156585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
157485.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State