Search icon

GEORGE W. SAULPAUGH & SON, INC.

Company Details

Name: GEORGE W. SAULPAUGH & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1965 (60 years ago)
Entity Number: 188795
ZIP code: 12526
County: Columbia
Place of Formation: New York
Address: 1790 RT 9, GERMANTOWN, NY, United States, 12526

Shares Details

Shares issued 13000

Share Par Value 100

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEORGE W. SAULPAUGH & SON, INC. PROFIT SHARING PLAN 2023 141489170 2024-06-14 GEORGE W. SAULPAUGH & SON, INC. 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-07-01
Business code 111300
Sponsor’s telephone number 5185376500
Plan sponsor’s address 1790 ROUTE 9, GERMANTOWN, NY, 12526

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing DAVID JONES
GEORGE W. SAULPAUGH & SON, INC. PROFIT SHARING PLAN 2022 141489170 2023-06-12 GEORGE W. SAULPAUGH & SON, INC. 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-07-01
Business code 111300
Sponsor’s telephone number 5185376500
Plan sponsor’s address 1790 ROUTE 9, GERMANTOWN, NY, 12526

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing DAVID JONES
GEORGE W. SAULPAUGH & SON, INC. PROFIT SHARING PLAN 2021 141489170 2022-06-15 GEORGE W. SAULPAUGH & SON, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-07-01
Business code 111300
Sponsor’s telephone number 5185376500
Plan sponsor’s address 1790 ROUTE 9, GERMANTOWN, NY, 12526

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing DAVID JONES
GEORGE W. SAULPAUGH & SON, INC. PROFIT SHARING PLAN 2020 141489170 2021-07-20 GEORGE W. SAULPAUGH & SON, INC. 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-07-01
Business code 111300
Sponsor’s telephone number 5185376500
Plan sponsor’s address 1790 ROUTE 9, GERMANTOWN, NY, 12526

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing DAVID JONES
GEORGE W. SAULPAUGH & SON, INC. PROFIT SHARING PLAN 2019 141489170 2020-07-02 GEORGE W. SAULPAUGH & SON, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-07-01
Business code 111300
Sponsor’s telephone number 5185376500
Plan sponsor’s address 1790 ROUTE 9, GERMANTOWN, NY, 12526

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing DAVID JONES
GEORGE W. SAULPAUGH & SON, INC. PROFIT SHARING PLAN 2018 141489170 2019-07-19 GEORGE W. SAULPAUGH & SON, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-07-01
Business code 111300
Sponsor’s telephone number 5185376500
Plan sponsor’s address 1790 ROUTE 9, GERMANTOWN, NY, 12526

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing DAVID JONES
GEORGE W. SAULPAUGH & SON, INC. PROFIT SHARING PLAN 2017 141489170 2018-07-19 GEORGE W. SAULPAUGH & SON, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-07-01
Business code 111300
Sponsor’s telephone number 5185376500
Plan sponsor’s address 1790 ROUTE 9, GERMANTOWN, NY, 12526

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing DAVID JONES
GEORGE W. SAULPAUGH & SON, INC. PROFIT SHARING PLAN 2016 141489170 2017-07-21 GEORGE W. SAULPAUGH & SON, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-07-01
Business code 111300
Sponsor’s telephone number 5185376500
Plan sponsor’s address 1790 ROUTE 9, GERMANTOWN, NY, 12526

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing DAVID JONES
GEORGE W. SAULPAUGH & SON, INC. PROFIT SHARING PLAN 2015 141489170 2016-07-08 GEORGE W. SAULPAUGH & SON, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-07-01
Business code 111300
Sponsor’s telephone number 5185376500
Plan sponsor’s address 1790 ROUTE 9, GERMANTOWN, NY, 12526

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing DAVID JONES
GEORGE W. SAULPAUGH & SON, INC. PROFIT SHARING PLAN 2014 141489170 2015-03-26 GEORGE W. SAULPAUGH & SON, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-07-01
Business code 111300
Sponsor’s telephone number 5185376500
Plan sponsor’s address 1790 ROUTE 9, GERMANTOWN, NY, 12526

Signature of

Role Plan administrator
Date 2015-03-26
Name of individual signing DAVID JONES

Chief Executive Officer

Name Role Address
DAVID K JONES Chief Executive Officer 1790 RT 9, GERMANTOWN, NY, United States, 12526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1790 RT 9, GERMANTOWN, NY, United States, 12526

History

Start date End date Type Value
1997-07-21 2013-02-01 Address 1790 RTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1997-07-21 2013-02-01 Address 1790 RTE 9, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1995-05-23 2013-02-01 Address STAR ROUTE, HUDSON, NY, 00000, USA (Type of address: Service of Process)
1993-05-19 1997-07-21 Address BOX 121 STAR ROUTE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1993-05-19 1997-07-21 Address STAR ROUTE, BOX 121, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1982-12-21 1983-07-25 Shares Share type: NO PAR VALUE, Number of shares: 3300, Par value: 0
1982-12-21 1983-07-25 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 100
1965-07-01 1995-05-23 Address STAR ROUTE, HUDSON, NY, USA (Type of address: Service of Process)
1965-07-01 1982-12-21 Shares Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130806002100 2013-08-06 BIENNIAL STATEMENT 2013-07-01
130201002264 2013-02-01 BIENNIAL STATEMENT 2011-07-01
990806002518 1999-08-06 BIENNIAL STATEMENT 1999-07-01
970721002467 1997-07-21 BIENNIAL STATEMENT 1997-07-01
950523002569 1995-05-23 BIENNIAL STATEMENT 1993-07-01
930519002766 1993-05-19 BIENNIAL STATEMENT 1992-07-01
C194875-2 1992-12-15 ASSUMED NAME CORP INITIAL FILING 1992-12-15
B004620-7 1983-07-25 CERTIFICATE OF AMENDMENT 1983-07-25
A932234-7 1982-12-21 CERTIFICATE OF AMENDMENT 1982-12-21
506082 1965-07-01 CERTIFICATE OF INCORPORATION 1965-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8404288606 2021-03-24 0248 PPP 1790 Route 9, Germantown, NY, 12526-5542
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298955
Loan Approval Amount (current) 298955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Germantown, COLUMBIA, NY, 12526-5542
Project Congressional District NY-19
Number of Employees 51
NAICS code 111331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300961.68
Forgiveness Paid Date 2021-12-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State