Search icon

S & S OPERATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: S & S OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1992 (33 years ago)
Entity Number: 1682915
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 3020 VETERANS HWY, BOHEMIA, NY, United States, 11716
Principal Address: 1530 GRUNDY AVE., HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN SLEEZER DOS Process Agent 3020 VETERANS HWY, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
BRIAN SLEEZER Chief Executive Officer 3020 VETERANS HWY, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
113133924
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-07 2018-11-06 Address 3020 VETERANS HWY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2006-11-07 2018-11-06 Address 3020 VETERANS HWY, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2006-11-07 2018-11-06 Address 3020 VETERANS HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2002-12-03 2006-11-07 Address 234 N MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2000-11-20 2002-12-03 Address 234 N. MAIN ST., SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201117060192 2020-11-17 BIENNIAL STATEMENT 2020-11-01
181106006275 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101006940 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121115006003 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101105002102 2010-11-05 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
96375.00
Total Face Value Of Loan:
96375.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96375
Current Approval Amount:
96375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97621.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State