Name: | SWEETING ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1998 (27 years ago) |
Entity Number: | 2270633 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 87 GARY DRIVE, BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SWEETING ENTERPRISES INC. 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 161553617 | 2024-08-29 | SWEETING ENTERPRISES INC | 6 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-29 |
Name of individual signing | CAROLYN SWEETING-BENEDICT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5857381933 |
Plan sponsor’s address | 87 GARY DR., BROCKPORT, NY, 14420 |
Signature of
Role | Plan administrator |
Date | 2023-03-31 |
Name of individual signing | ELLEN L SWEETING |
Role | Employer/plan sponsor |
Date | 2023-03-31 |
Name of individual signing | ELLEN L SWEETING |
Name | Role | Address |
---|---|---|
ELLEN SWEETING | DOS Process Agent | 87 GARY DRIVE, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
ELLEN SWEETING | Chief Executive Officer | 87 GARY DRIVE, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 87 GARY DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 87 GARY DRIVE, BROCKPORT, NY, 14420, 2621, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-08-04 | 2024-06-03 | Address | 87 GARY DRIVE, BROCKPORT, NY, 14420, 2621, USA (Type of address: Chief Executive Officer) |
2000-08-04 | 2024-06-03 | Address | 87 GARY DRIVE, BROCKPORT, NY, 14420, 2621, USA (Type of address: Service of Process) |
1998-06-17 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-06-17 | 2000-08-04 | Address | 64 MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006468 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220121000817 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
080611002805 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
020806002724 | 2002-08-06 | BIENNIAL STATEMENT | 2002-06-01 |
000804002114 | 2000-08-04 | BIENNIAL STATEMENT | 2000-06-01 |
980617000649 | 1998-06-17 | CERTIFICATE OF INCORPORATION | 1998-06-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3325737101 | 2020-04-11 | 0219 | PPP | 87 GARY DRIVE, BROCKPORT, NY, 14420-2621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1424186 | Intrastate Non-Hazmat | 2024-01-01 | 18596 | 2023 | 3 | 5 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State