Search icon

JOHN W. SHEEHAN AND SONS, INC.

Company Details

Name: JOHN W. SHEEHAN AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1991 (34 years ago)
Entity Number: 1511193
ZIP code: 12996
County: Essex
Place of Formation: New York
Address: 3529 ESSEX ROAD, PO Box 765, WILLSBORO, NY, United States, 12996
Principal Address: 96 Indian Bay Road, WILLSBORO, NY, United States, 12996

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN W. SHEEHAN AND SONS, INC. DOS Process Agent 3529 ESSEX ROAD, PO Box 765, WILLSBORO, NY, United States, 12996

Chief Executive Officer

Name Role Address
TRAVIS SHEEHAN, PRESIDENT Chief Executive Officer 3529 ESSEX ROAD, PO BOX 765, WILLSBORO, NY, United States, 12996

Permits

Number Date End date Type Address
50611 2019-04-24 2024-04-23 Mined land permit on the west-side of Stevenson Road and at the west-end of Delaney Lane

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 3529 ESSEX ROAD / PO BOX 765, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 3529 ESSEX ROAD, PO BOX 765, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer)
2011-02-18 2024-02-06 Address 3529 ESSEX ROAD / PO BOX 765, WILLSBORO, NY, 12996, USA (Type of address: Service of Process)
2011-02-18 2024-02-06 Address 3529 ESSEX ROAD / PO BOX 765, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer)
2009-02-03 2011-02-18 Address 3529 ESSEX RD, WILLSBORO, NY, 12996, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240206001518 2024-02-06 BIENNIAL STATEMENT 2024-02-06
110218002443 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090203002781 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070405002179 2007-04-05 BIENNIAL STATEMENT 2007-02-01
050309002435 2005-03-09 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
164380.00
Total Face Value Of Loan:
164380.00
Date:
2020-04-15
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:
143500.00
Total Face Value Of Loan:
143500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143500
Current Approval Amount:
143500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
144915.07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State