Search icon

JOHN C. SULLIVAN, P.C.

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 (32 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

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)
2013-08-14 2021-02-08 Address 2649 STRANG BLVD., STE. 103, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1992-12-30 2013-08-14 Address 277 TARRYTOWN ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1992-12-30 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
921230000421 1992-12-30 CERTIFICATE OF INCORPORATION 1992-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1427187703 2020-05-01 0202 PPP 2649 STRANG BLVD STE 103, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103270
Loan Approval Amount (current) 103270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104175.22
Forgiveness Paid Date 2021-03-22
4858798504 2021-02-26 0202 PPS 2649 Strang Blvd Ste 103, Yorktown Heights, NY, 10598-2938
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103270
Loan Approval Amount (current) 103270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-2938
Project Congressional District NY-17
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103930.64
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State