Search icon

SULLIVAN COUNTY SEPTIC SERVICE, INC.

Company Details

Name: SULLIVAN COUNTY SEPTIC SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1985 (40 years ago)
Entity Number: 1017890
ZIP code: 12786
County: Sullivan
Place of Formation: New York
Address: PO BOX 187, WHITE LAKE, NY, United States, 12786
Principal Address: 18 CLAUDE LN, WHITE LAKE, NY, United States, 12786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL BLOOM Chief Executive Officer PO BOX 187, WHITE LAKE, NY, United States, 12786

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 187, WHITE LAKE, NY, United States, 12786

History

Start date End date Type Value
2011-08-09 2020-01-15 Address PO BOX 187, WHITE LAKE, NY, 12786, USA (Type of address: Chief Executive Officer)
2001-08-21 2011-08-09 Address 18 CLAUDE LN, WHITE LAKE, NY, 12786, USA (Type of address: Chief Executive Officer)
2001-08-21 2020-01-15 Address 18 CLAUDE LN, WHITE LAKE, NY, 12786, USA (Type of address: Principal Executive Office)
1999-09-20 2001-08-21 Address 54 CLAUDE LN, WHITE LAKE, NY, 12786, USA (Type of address: Chief Executive Officer)
1999-09-20 2001-08-21 Address 54 CLAUDE LN, WHITE LAKE, NY, 12786, USA (Type of address: Principal Executive Office)
1997-09-08 1999-09-20 Address FOSTER ROAD, WHITE LAKE, NY, 12786, USA (Type of address: Service of Process)
1997-09-08 1999-09-20 Address 54 FOSTER RD, WHITE LAKE, NY, 12786, USA (Type of address: Principal Executive Office)
1993-04-12 1997-09-08 Address FOSTER ROAD, WHITE LAKE, NY, 12786, USA (Type of address: Principal Executive Office)
1993-04-12 1997-09-08 Address P.O. BOX 187, WHITE LAKE, NY, 12786, USA (Type of address: Service of Process)
1993-04-12 1999-09-20 Address FOSTER ROAD, WHITE LAKE, NY, 12786, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200115060412 2020-01-15 BIENNIAL STATEMENT 2019-08-01
130913002424 2013-09-13 BIENNIAL STATEMENT 2013-08-01
110809002130 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090729002270 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070814002387 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051005002435 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030813002637 2003-08-13 BIENNIAL STATEMENT 2003-08-01
010821002420 2001-08-21 BIENNIAL STATEMENT 2001-08-01
990920002117 1999-09-20 BIENNIAL STATEMENT 1999-08-01
970908002291 1997-09-08 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6202447809 2020-06-01 0202 PPP 18 Claude Lane, White Lake, NY, 12786
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53857
Loan Approval Amount (current) 53857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Lake, SULLIVAN, NY, 12786-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 562991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54571.16
Forgiveness Paid Date 2021-10-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1499392 Intrastate Non-Hazmat 2023-05-04 12000 2020 3 4 Auth. For Hire
Legal Name SULLIVAN COUNTY SEPTIC SERVICE INC
DBA Name -
Physical Address 18 CLAUDE LANE, WHITE LAKE, NY, 12786, US
Mailing Address P O BOX 187, WHITE LAKE, NY, 12786, US
Phone (845) 583-4064
Fax (845) 583-4290
E-mail SULLIVANCOUNTYSEPTIC@GMAIL.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: 16 Mar 2025

Sources: New York Secretary of State