Search icon

SULLIVAN'S BODY SHOP, INC.

Company Details

Name: SULLIVAN'S BODY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1991 (34 years ago)
Entity Number: 1554376
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 17085 US ROUTE 11, WATERTOWN, NY, United States, 13601
Principal Address: 16246 HAMP ROAD, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN SULLIVAN Chief Executive Officer 17085 US ROUTE 11, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17085 US ROUTE 11, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1997-06-02 2007-06-13 Address 17085 US RTE 11, WATERTOWN, NY, 13601, 9708, USA (Type of address: Principal Executive Office)
1997-06-02 2007-06-13 Address 17085 US RTE 11, WATERTOWN, NY, 13601, 9708, USA (Type of address: Chief Executive Officer)
1997-06-02 2007-06-13 Address 17085 US RTE 11, WATERTOWN, NY, 13601, 9708, USA (Type of address: Service of Process)
1993-01-07 1997-06-02 Address RD 3, BOX 177A, WATERTOWN, NY, 13601, 9708, USA (Type of address: Chief Executive Officer)
1993-01-07 1997-06-02 Address RD 3, BOX 177A, WATERTOWN, NY, 13601, 9708, USA (Type of address: Service of Process)
1993-01-07 1997-06-02 Address RD 3, BOX 177A, WATERTOWN, NY, 13601, 9708, USA (Type of address: Principal Executive Office)
1991-06-11 1993-01-07 Address R.D. 3, BOX 177A, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061488 2021-06-01 BIENNIAL STATEMENT 2021-06-01
150601006939 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606007148 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110617002791 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090529002231 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070613002810 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050809002408 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030521002518 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010607002413 2001-06-07 BIENNIAL STATEMENT 2001-06-01
990624002329 1999-06-24 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5340068606 2021-03-20 0248 PPP 17085 US Route 11, Watertown, NY, 13601-5359
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52009.78
Loan Approval Amount (current) 52009.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-5359
Project Congressional District NY-24
Number of Employees 7
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52222.09
Forgiveness Paid Date 2021-08-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State