Search icon

M. SULLIVAN CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. SULLIVAN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1989 (36 years ago)
Entity Number: 1376505
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 131 TIVOLI STREET, ALBANY, NY, United States, 12207
Principal Address: 111 LEONARD LANE, FEURA BUSH, NY, United States, 12067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 TIVOLI STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL SULLIVAN Chief Executive Officer 131 TIVOLI STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
141725423
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1997-08-27 1999-09-14 Address 111 LEONARD LANE, FEURA BUSH, NY, 12067, USA (Type of address: Chief Executive Officer)
1997-08-27 1999-09-14 Address 111 LEONARD LANE, FEURA BUSH, NY, 12067, USA (Type of address: Service of Process)
1993-03-17 1997-08-27 Address RR 1, BOX 108, FEURA BUSH, NY, 12067, USA (Type of address: Chief Executive Officer)
1993-03-17 1997-08-27 Address RR 1, BOX 108, FEURA BUSH, NY, 12067, USA (Type of address: Principal Executive Office)
1993-03-17 1997-08-27 Address RR 1, BOX 108, FEURA BUSH, NY, 12067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070910002530 2007-09-10 BIENNIAL STATEMENT 2007-08-01
051012002321 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030826002016 2003-08-26 BIENNIAL STATEMENT 2003-08-01
010913002562 2001-09-13 BIENNIAL STATEMENT 2001-08-01
990914002487 1999-09-14 BIENNIAL STATEMENT 1999-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
309777.00
Total Face Value Of Loan:
309777.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-30
Type:
Planned
Address:
SUNY ALBANY, ALBANY, NY, 12206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-15
Type:
Complaint
Address:
WHEELER HALL SUNY COBLESKILL, COBLESKILL, NY, 12043
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-11-02
Type:
Planned
Address:
ROUTE 4, TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-19
Type:
Prog Related
Address:
970 RTE 146, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-10-18
Type:
Prog Related
Address:
ZOLLER ELEMENTARY SCHOOL, 1880 LANCASTER ST., SCHENECTADY, NY, 12308
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
309777
Current Approval Amount:
309777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
311992.12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-01-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
3
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