Name: | SHERWOOD POWER EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1984 (41 years ago) |
Entity Number: | 949328 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 1775 RT 300 (N. PLANK ROAD), NEWBURGH, NY, United States, 12550 |
Principal Address: | 1775 RTE 300, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1775 RT 300 (N. PLANK ROAD), NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
DAVID G. SHERWOOD JR. | Chief Executive Officer | 1775 RT 300, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-24 | 2008-09-24 | Address | 1775 RTE 300, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1998-10-19 | 2008-09-24 | Address | 1775 RT 300 (N. PLANK ROAD), NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-10-19 | 2004-12-24 | Address | 1775 RT 300 (N. PLANK ROAD), NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1998-10-19 | 2008-09-24 | Address | 1775 RT 300 (N. PLANK ROAD), NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1993-11-22 | 1998-10-19 | Address | 423 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1992-11-02 | 1998-10-19 | Address | 423 NO. PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1993-11-22 | Address | 423 NO. PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1992-11-02 | 1998-10-19 | Address | 423 NO. PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1984-10-11 | 1992-11-02 | Address | 423 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110105002311 | 2011-01-05 | BIENNIAL STATEMENT | 2010-10-01 |
080924003069 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060927002719 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
041224002218 | 2004-12-24 | BIENNIAL STATEMENT | 2004-10-01 |
020926002448 | 2002-09-26 | BIENNIAL STATEMENT | 2002-10-01 |
000921002389 | 2000-09-21 | BIENNIAL STATEMENT | 2000-10-01 |
981019002252 | 1998-10-19 | BIENNIAL STATEMENT | 1998-10-01 |
961104002262 | 1996-11-04 | BIENNIAL STATEMENT | 1996-10-01 |
931122002026 | 1993-11-22 | BIENNIAL STATEMENT | 1993-10-01 |
921102002277 | 1992-11-02 | BIENNIAL STATEMENT | 1992-10-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | DJBP0211KP110027 | 2011-09-14 | 2011-09-27 | 2011-09-30 | |||||||||||||||||||||
|
Title | GRAVITY PRO TURN 260 MODEL #992204 MOWER S/N 002564 29 HORSEPOWER |
NAICS Code | 444210: OUTDOOR POWER EQUIPMENT STORES |
Product and Service Codes | 2420: TRACTORS, WHEELED |
Recipient Details
Recipient | SHERWOOD POWER EQUIPMENT INC |
UEI | MUSMVVLHL881 |
Legacy DUNS | 012933370 |
Recipient Address | UNITED STATES, 1775 RTE 300, NEWBURGH, 125508934 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6169527109 | 2020-04-14 | 0202 | PPP | 1775 ROUTE 300, NEWBURGH, NY, 12550-8934 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1529981 | Intrastate Non-Hazmat | 2020-01-21 | 25000 | 2019 | 3 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State