Search icon

SHARON MANUFACTURING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHARON MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1985 (40 years ago)
Entity Number: 976664
ZIP code: 11793
County: Suffolk
Place of Formation: New York
Address: 2079 WANTAGH AVENUE SUITE 9, WANTAGH NY 11793, NY, United States, 11793
Principal Address: 540 BROOK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT STAMM Chief Executive Officer 540 BROOK AVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
SHARON MANUFACTURING CO., INC. DOS Process Agent 2079 WANTAGH AVENUE SUITE 9, WANTAGH NY 11793, NY, United States, 11793

Form 5500 Series

Employer Identification Number (EIN):
112740894
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 540 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-10-18 2025-03-12 Address 540 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 540 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-10-18 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2025-03-12 Address 2079 WANTAGH AVENUE SUITE 9, WANTAGH NY 11793, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312004833 2025-03-12 BIENNIAL STATEMENT 2025-03-12
231018000927 2023-10-18 BIENNIAL STATEMENT 2023-02-01
220627001338 2021-12-13 CERTIFICATE OF CHANGE BY ENTITY 2021-12-13
211129000225 2021-11-29 BIENNIAL STATEMENT 2021-11-29
190607002001 2019-06-07 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-164000.00
Total Face Value Of Loan:
609000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State