Search icon

T & S CROP SERVICE, INC.

Company Details

Name: T & S CROP SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1996 (29 years ago)
Entity Number: 2033160
ZIP code: 14569
County: Wyoming
Place of Formation: New York
Principal Address: 2038 CARLTON HILL ROAD, WYOMING, NY, United States, 14591
Address: 4823 JONES ROAD, WARSAW, NY, United States, 14569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T & S CROP SERVICE, INC. DOS Process Agent 4823 JONES ROAD, WARSAW, NY, United States, 14569

Chief Executive Officer

Name Role Address
SETH SHEEHAN Chief Executive Officer 4823 JONES ROAD, WARSAW, NY, United States, 14569

Form 5500 Series

Employer Identification Number (EIN):
161502801
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Permits

Number Date End date Type Address
18469 2023-05-22 2026-09-30 Pesticide use No data
7025 2014-10-01 2027-09-30 Pesticide use No data

History

Start date End date Type Value
2018-05-02 2020-06-26 Address 221 WYOMING ST., WARSAW, NY, 14569, 9523, USA (Type of address: Chief Executive Officer)
1998-04-27 2018-05-02 Address 221 WYOMING ST., WARSAW, NY, 14569, 9523, USA (Type of address: Chief Executive Officer)
1998-04-27 2018-05-02 Address 221 WYOMING ST., WARSAW, NY, 14569, 9523, USA (Type of address: Principal Executive Office)
1996-05-24 2020-06-26 Address 221 WYOMING STREET, WARSAW, NY, 14569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200626060270 2020-06-26 BIENNIAL STATEMENT 2020-05-01
180502006558 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006864 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140514006417 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120628002773 2012-06-28 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
187500.00
Total Face Value Of Loan:
187500.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187500
Current Approval Amount:
187500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188501.71

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 786-2260
Add Date:
2005-07-05
Operation Classification:
Private(Property)
power Units:
11
Drivers:
12
Inspections:
7
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State