Search icon

SANNA MATTSON MACLEOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SANNA MATTSON MACLEOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1985 (40 years ago)
Entity Number: 1012327
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 811 WEST JERICHO TPKE STE 109E, 811 W JERICHO TPKE STE 109E, SMITHTOWN, NY, United States, 11787
Principal Address: 811 W JERICHO TPKE SUITE 109E, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANNA MATTSON MACLEOD, INC. DOS Process Agent 811 WEST JERICHO TPKE STE 109E, 811 W JERICHO TPKE STE 109E, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
CHARLES B MACLEOD Chief Executive Officer 811 W JERICHO TPKE SUITE 109E, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
112745707
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 811 W JERICHO TPKE SUITE 109E, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2019-07-03 2025-05-02 Address 811 W JERICHO TPKE SUITE 109E, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2019-07-03 2025-05-02 Address 811 WEST JERICHO TPKE STE 109E, 811 W JERICHO TPKE STE 109E, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2005-08-26 2019-07-03 Address 811 W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2005-08-26 2019-07-03 Address 811 W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250502004484 2025-05-02 BIENNIAL STATEMENT 2025-05-02
190703060243 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170710006223 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150701006385 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130710006213 2013-07-10 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS23F0163R
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-12-13
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
R701: ADVERTISING SERVICES
Procurement Instrument Identifier:
GS23F0162R
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-12-13
Naics Code:
541810: ADVERTISING AGENCIES
Product Or Service Code:
R701: ADVERTISING SERVICES

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
-18.00
Total Face Value Of Loan:
184582.00
Date:
2014-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184600
Current Approval Amount:
184582
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
186238.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State