Search icon

JOHN C. SULLIVAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN C. SULLIVAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1992 (33 years ago)
Entity Number: 1690557
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 2127 CROMPOND ROAD, SUITE 204, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C SULLIVAN Chief Executive Officer 2127 CROMPOND ROAD, SUITE 204, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
JOHN C. SULLIVAN, P.C. DOS Process Agent 2127 CROMPOND ROAD, SUITE 204, CORTLANDT MANOR, NY, United States, 10567

Form 5500 Series

Employer Identification Number (EIN):
133703091
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 2127 CROMPOND ROAD, SUITE 204, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 2649 STRANG BOULEVARD, SUITE 103, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2022-11-04 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-08 2024-05-08 Address 2649 STRANG BLVD., STE. 103, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2016-01-07 2024-05-08 Address 2649 STRANG BOULEVARD, SUITE 103, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508001868 2024-05-08 BIENNIAL STATEMENT 2024-05-08
210208060294 2021-02-08 BIENNIAL STATEMENT 2020-12-01
160107002030 2016-01-07 BIENNIAL STATEMENT 2014-12-01
130814000943 2013-08-14 CERTIFICATE OF CHANGE 2013-08-14
970102000184 1997-01-02 CERTIFICATE OF AMENDMENT 1997-01-02

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
103270.00
Total Face Value Of Loan:
103270.00
Date:
2020-05-02
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:
103270.00
Total Face Value Of Loan:
103270.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$103,270
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,930.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $103,268
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$103,270
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,175.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $91,721
Utilities: $761
Rent: $5,866
Healthcare: $4922

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State