Search icon

EUGENE G. SACKETT CO., INC.

Company Details

Name: EUGENE G. SACKETT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1968 (57 years ago)
Entity Number: 224400
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: PO BOX 60976, PO BOX 60976, ROCHESTER, NY, United States, 14606
Principal Address: 454 LEE ROAD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER F LEVA Chief Executive Officer 454 LEE ROAD, PO BOX 60976, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
EUGENE G. SACKETT CO., INC. DOS Process Agent PO BOX 60976, PO BOX 60976, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 454 LEE ROAD, PO BOX 60976, ROCHESTER, NY, 14606, 0976, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 454 LEE ROAD, PO BOX 60976, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2016-06-01 2024-12-09 Address PO BOX 60976, PO BOX 60976, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2014-06-17 2024-12-09 Address 454 LEE ROAD, PO BOX 60976, ROCHESTER, NY, 14606, 0976, USA (Type of address: Chief Executive Officer)
2014-06-17 2016-06-01 Address PO BOX 60976, PO BOX 60976, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209004481 2024-12-09 BIENNIAL STATEMENT 2024-12-09
220707001881 2022-07-07 BIENNIAL STATEMENT 2022-06-01
180606006052 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160601006084 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140617006600 2014-06-17 BIENNIAL STATEMENT 2014-06-01

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:
627545.00
Total Face Value Of Loan:
627545.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-10-23
Type:
Prog Related
Address:
UNIVERSITY OF ROCHESTER-RUSH RHEES LIBRARY, ROCHESTER, NY, 14627
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-05-24
Type:
Planned
Address:
83 EAST ST, HONEOYE FALLS, NY, 14472
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-06-05
Type:
Unprog Rel
Address:
EAST BLOOMFIELD HIGH SCHOOL, EAST BLOOMFIELD, NY, 14443
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-04-30
Type:
Planned
Address:
MCCURDY MIDTOWN PLAZA, 285 E. MAIN STREET, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-22
Type:
Planned
Address:
1601 PENFIELD ROAD, PENFIELD, NY, 14625
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
627545
Current Approval Amount:
627545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
635337.02

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 647-6422
Add Date:
1994-11-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State