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

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

Form 5500 Series

Employer Identification Number (EIN):
141489170
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
298955.00
Total Face Value Of Loan:
298955.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298955
Current Approval Amount:
298955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
300961.68

Date of last update: 18 Mar 2025

Sources: New York Secretary of State