Search icon

SORBELLO & SONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SORBELLO & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1988 (38 years ago)
Entity Number: 1224552
ZIP code: 13069
County: Oswego
Place of Formation: New York
Principal Address: 848 COUNTY ROUTE 14, FULTON, NY, United States, 13069
Address: 848 County Route 14, FULTON, NY, United States, 13069

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANA SORBELLO Chief Executive Officer 848 COUNTY ROUTE 14, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
SORBELLO & SONS INC. DOS Process Agent 848 County Route 14, FULTON, NY, United States, 13069

Unique Entity ID

CAGE Code:
7LYE4
UEI Expiration Date:
2020-12-08

Business Information

Activation Date:
2019-12-09
Initial Registration Date:
2016-04-27

Commercial and government entity program

CAGE number:
7LYE4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-29
SAM Expiration:
2024-08-29

Contact Information

POC:
NATHAN L. RUDGERS

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 848 COUNTY ROUTE 14, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2021-01-07 2024-02-20 Address 848 COUNTY ROUTE 14, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2021-01-07 2024-02-20 Address 848 COUNTY ROUTE 14, FULTON, NY, 13069, USA (Type of address: Service of Process)
1994-03-15 2021-01-07 Address COUNTY ROUTE 14, FULTON, NY, 13069, USA (Type of address: Service of Process)
1993-06-10 2021-01-07 Address RD 3 BOX 625, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240220000091 2024-02-20 BIENNIAL STATEMENT 2024-02-20
210107060642 2021-01-07 BIENNIAL STATEMENT 2018-01-01
940330002261 1994-03-30 BIENNIAL STATEMENT 1994-01-01
940315002523 1994-03-15 BIENNIAL STATEMENT 1994-01-01
930610002533 1993-06-10 BIENNIAL STATEMENT 1993-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
117536.00
Total Face Value Of Loan:
117536.00
Date:
2020-05-13
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:
2020-04-08
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:
117535.00
Total Face Value Of Loan:
117535.00
Date:
2017-07-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-ENERGY EFFICIENCY IMPROVEMENTS GRANTS (MAN)
Obligated Amount:
17002.97
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
1185.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-08-30
Type:
Planned
Address:
CAMP #2 - RT. 14, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-31
Type:
Prog Related
Address:
WARE RD RD 3, Fulton, NY, 13069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-02
Type:
Prog Related
Address:
WARE RD RD 3, Fulton, NY, 13069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-09-10
Type:
Prog Related
Address:
WARE ROAD RD 3, Fulton, NY, 13069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-09-16
Type:
Prog Related
Address:
WARE ROAD RD 3, Fulton, NY, 13069
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$117,535
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,203.76
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $117,535
Jobs Reported:
14
Initial Approval Amount:
$117,536
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,536
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$118,344.26
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $117,533
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-08-14
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State