Search icon

SWEENEY ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SWEENEY ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1993 (32 years ago)
Entity Number: 1778256
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 2100 PARK STREET #1, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100 PARK STREET #1, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
MATTHEW TYO Chief Executive Officer 2100 PARK STREET #1, SYRACUSE, NY, United States, 13208

Form 5500 Series

Employer Identification Number (EIN):
161449228
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 2100 PARK STREET, BOX 1, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 2100 PARK STREET #1, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2006-01-27 2025-04-09 Address 2100 PARK STREET, BOX 1, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2006-01-27 2025-04-09 Address 2100 PARK STREET, BOX 1, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2001-11-26 2006-01-27 Address 4349 LOVELAND DR, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409002336 2025-04-09 BIENNIAL STATEMENT 2025-04-09
211119001384 2021-11-19 BIENNIAL STATEMENT 2021-11-19
140131002391 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120113003040 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091231002255 2009-12-31 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
78652.00
Total Face Value Of Loan:
78652.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
96925.00
Total Face Value Of Loan:
96925.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78652
Current Approval Amount:
78652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79089.43
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96925
Current Approval Amount:
96925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98114.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State