Search icon

SPRAGUE AND KILLEEN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SPRAGUE AND KILLEEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1957 (68 years ago)
Entity Number: 166360
ZIP code: 12428
County: Ulster
Place of Formation: New York
Principal Address: 116 CANAL STREET, ELLENVILLE, NY, United States, 12428
Address: DWIGHT W. COOMBE, 116 CANAL STREET, ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
DWIGHT W. COOMBE Chief Executive Officer 116 CANAL STREET, ELLENVILLE, NY, United States, 12428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DWIGHT W. COOMBE, 116 CANAL STREET, ELLENVILLE, NY, United States, 12428

Links between entities

Type:
Headquarter of
Company Number:
0971876
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
000-289-511
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
141429060
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2007-08-13 2013-07-02 Address 116 CANAL STREET, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office)
2005-08-23 2007-08-13 Address 116 CANAL ST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2005-08-23 2007-08-13 Address DWIGHT W COOMBE, 116 CANAL ST, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
2005-08-23 2007-08-13 Address 116 CANAL ST, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office)
1997-07-11 2005-08-23 Address 116 CANAL ST, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180131006163 2018-01-31 BIENNIAL STATEMENT 2017-07-01
130702006206 2013-07-02 BIENNIAL STATEMENT 2013-07-01
110810003131 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090720002559 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070813003061 2007-08-13 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
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:
90340.10
Total Face Value Of Loan:
90340.10
Date:
2018-01-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
220000.00
Total Face Value Of Loan:
220000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$90,340.1
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,340.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,102.42
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $90,340.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State