Search icon

SEWER SPECIALTY SERVICES CO., INC.

Company Details

Name: SEWER SPECIALTY SERVICES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1990 (35 years ago)
Entity Number: 1470948
ZIP code: 14481
County: Monroe
Place of Formation: New York
Address: 2462 NEW ROAD, LEICESTER, NY, United States, 14481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2462 NEW ROAD, LEICESTER, NY, United States, 14481

Chief Executive Officer

Name Role Address
JAMES D. FAGAN JR. Chief Executive Officer 2462 NEW ROAD, LEICESTER, NY, United States, 14481

Form 5500 Series

Employer Identification Number (EIN):
161379718
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-10 2000-08-04 Address 2334 NEW ROAD, LEICESTER, NY, 14481, USA (Type of address: Chief Executive Officer)
1993-09-10 2000-08-04 Address 2334 NEW ROAD, LEICESTER, NY, 14481, USA (Type of address: Principal Executive Office)
1993-09-10 2000-08-04 Address 2334 NEW ROAD, LEICESTER, NY, 14481, USA (Type of address: Service of Process)
1990-08-27 1993-09-10 Address 150-1 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120822002564 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100913003264 2010-09-13 BIENNIAL STATEMENT 2010-08-01
080818003143 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060801002170 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040901002898 2004-09-01 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
155547.00
Total Face Value Of Loan:
155547.00
Date:
2020-05-15
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:
136640.00
Total Face Value Of Loan:
136640.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136640
Current Approval Amount:
136640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
137590.86
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155547
Current Approval Amount:
155547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
156356.7

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 382-3111
Add Date:
1991-05-23
Operation Classification:
Private(Property), FLUSH CLEANING TRUCKS
power Units:
11
Drivers:
6
Inspections:
2
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State