Search icon

SWEENEY ELECTRIC, INC.

Company Details

Name: SWEENEY ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1993 (31 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SWEENEY ELECTRIC 401(K) PLAN 2023 161449228 2024-04-25 SWEENEY ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Sponsor’s telephone number 3154427005
Plan sponsor’s address 2100 PARK STREET, BOX 1, SYRACUSE, NY, 13208
SWEENEY ELECTRIC 401(K) PLAN 2022 161449228 2023-09-06 SWEENEY ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Sponsor’s telephone number 3154427005
Plan sponsor’s address 2100 PARK STREET, BOX 1, SYRACUSE, NY, 13208
SWEENEY ELECTRIC, INC. RETIREMENT SAVINGS PLAN 2022 161449228 2023-10-06 SWEENEY ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 3154427005
Plan sponsor’s address 2100 PARK STREET, BOX 1, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing MATTHEW TYO
SWEENEY ELECTRIC, INC. RETIREMENT SAVINGS PLAN 2021 161449228 2022-09-02 SWEENEY ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 3154427005
Plan sponsor’s address 2100 PARK STREET, BOX 1, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing MATTHEW TYO
SWEENEY ELECTRIC, INC. DEFINED BENEFIT PENSION PLAN 2020 161449228 2021-07-23 SWEENEY ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 3154427005
Plan sponsor’s address 2100 PARK STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing MATTHEW TYO
SWEENEY ELECTRIC, INC. DEFINED BENEFIT PENSION PLAN 2020 161449228 2021-10-12 SWEENEY ELECTRIC, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 3154427005
Plan sponsor’s address 2100 PARK STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing MATTHEW TYO
SWEENEY ELECTRIC, INC. RETIREMENT SAVINGS PLAN 2020 161449228 2021-09-30 SWEENEY ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 3154427005
Plan sponsor’s address 2100 PARK STREET, BOX 1, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing MATTHEW TYO
SWEENEY ELECTRIC, INC. DEFINED BENEFIT PENSION PLAN 2019 161449228 2020-10-08 SWEENEY ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 3154427005
Plan sponsor’s address 2100 PARK STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing GLENN SWEENEY
SWEENEY ELECTRIC, INC. RETIREMENT SAVINGS PLAN 2019 161449228 2020-10-08 SWEENEY ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 3154427005
Plan sponsor’s address 2100 PARK STREET, BOX 1, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing GLENN SWEENEY
SWEENEY ELECTRIC, INC. RETIREMENT SAVINGS PLAN 2018 161449228 2019-07-31 SWEENEY ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 3154427005
Plan sponsor’s address 2100 PARK STREET, BOX 1, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing GLENN SWEENEY

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

History

Start date End date Type Value
2001-11-26 2006-01-27 Address 4349 LOVELAND DR, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2000-04-21 2006-01-27 Address 4349 LOVELAND DR, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2000-04-21 2006-01-27 Address 4349 LOVELAND DR, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
1998-01-14 2001-11-26 Address 16 APPLETREE LANE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
1995-12-20 2000-04-21 Address PO BOX 2704, LIVERPOOL, NY, 13089, USA (Type of address: Chief Executive Officer)
1995-12-20 2000-04-21 Address 16 APPLETREE LANE, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
1993-12-08 1998-01-14 Address 16 APPLETREE LANE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
071221002299 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060127002171 2006-01-27 BIENNIAL STATEMENT 2005-12-01
040130002726 2004-01-30 BIENNIAL STATEMENT 2003-12-01
011126002285 2001-11-26 BIENNIAL STATEMENT 2001-12-01
000421002399 2000-04-21 BIENNIAL STATEMENT 1999-12-01
980114002640 1998-01-14 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3648788302 2021-01-22 0248 PPS 2100 Park St, SYRACUSE, NY, 13208
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78652
Loan Approval Amount (current) 78652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13208
Project Congressional District NY-24
Number of Employees 5
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79089.43
Forgiveness Paid Date 2021-08-18
2966007209 2020-04-16 0248 PPP 2100 Park Street Box 1, Syracuse, NY, 13208
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96925
Loan Approval Amount (current) 96925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 6
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98114.65
Forgiveness Paid Date 2021-07-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State