Search icon

SOS SEWER & DRAIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOS SEWER & DRAIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1996 (29 years ago)
Entity Number: 2041507
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 17 ISLAND TRAIL, MOUNT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOS SEWER & DRAIN, INC. DOS Process Agent 17 ISLAND TRAIL, MOUNT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
JOHN GALLAGHER Chief Executive Officer 17 ISLAND TRAIL, MOUNT SINAI, NY, United States, 11766

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
66T36
UEI Expiration Date:
2018-10-12

Business Information

Doing Business As:
S O S SEWER & DRAIN SERVICE
Activation Date:
2017-10-12
Initial Registration Date:
2010-11-16

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
66T36
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-10-12

Contact Information

POC:
JOHN GALLAGHER

History

Start date End date Type Value
2006-05-24 2020-06-01 Address 6 REDBUD CT, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
2006-05-24 2020-06-01 Address 6 REDBUD CT, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2006-05-24 2020-06-01 Address 6 REDBUD CT, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2004-06-29 2006-05-24 Address 3 AZUREAN CT, MT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
2004-06-29 2006-05-24 Address 3 AZUREAN CT, MT SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061360 2020-06-01 BIENNIAL STATEMENT 2020-06-01
120605006041 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100615002554 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080610003092 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524002173 2006-05-24 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFASA17P00007
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-10-01
Description:
"WASTE REMOVAL SERVICES LOCATED AT THE NEW YORK AIR ROUTE TRAFFIC CONTROL CENTER. " IGF::OT::IGF
Naics Code:
562991: SEPTIC TANK AND RELATED SERVICES
Product Or Service Code:
Z1BA: MAINTENANCE OF AIR TRAFFIC CONTROL TOWERS

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
99156.00
Total Face Value Of Loan:
99156.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-08
Type:
Referral
Address:
151 WHISKEY ROAD, MIDDLE ISLAND, NY, 11953
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99156
Current Approval Amount:
99156
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100677.3

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2008-06-05
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State