Search icon

SHERWOOD POWER EQUIPMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1775 RT 300 (N. PLANK ROAD), NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
DAVID G. SHERWOOD JR. Chief Executive Officer 1775 RT 300, NEWBURGH, NY, United States, 12550

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_DJBP0211KP110027_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

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

Paycheck Protection Program

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
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42242
Loan Approval Amount (current) 42242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-8934
Project Congressional District NY-18
Number of Employees 8
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42532.49
Forgiveness Paid Date 2020-12-30

Motor Carrier Census

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)
Legal Name SHERWOOD POWER EQUIPMENT INC
DBA Name -
Physical Address 1775 RT 300, NEWBURGH, NY, 12550, US
Mailing Address 1775 RT 300, NEWBURGH, NY, 12550, US
Phone (845) 564-0630
Fax (845) 564-8136
E-mail SHERWOODISPOWER@HOTMAIL.COM

Safety Measurement System - All Transportation

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