Search icon

SOUTHARD DRYWALL, INC.

Company Details

Name: SOUTHARD DRYWALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1999 (26 years ago)
Entity Number: 2370239
ZIP code: 12780
County: Orange
Place of Formation: New York
Address: 16 GREENWOOD DRIVE, SPARROWBUSH, NY, United States, 12780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 GREENWOOD DRIVE, SPARROWBUSH, NY, United States, 12780

Chief Executive Officer

Name Role Address
WILLIAM J. SOUTHARD Chief Executive Officer 16 GREENWOOD DRIVE, SPARROWBUSH, NY, United States, 12780

History

Start date End date Type Value
2007-05-09 2011-08-02 Address 14 GREENWOOD DRIVE, SPARROWBUSH, NY, 12780, USA (Type of address: Service of Process)
2007-05-09 2011-08-02 Address 14 GREENWOOD DRIVE, SPARROWBUSH, NY, 12780, USA (Type of address: Principal Executive Office)
2007-05-09 2011-08-02 Address 14 GREENWOOD DRIVE, SPARROWBUSH, NY, 12780, USA (Type of address: Chief Executive Officer)
2005-09-09 2007-05-09 Address 17 BOBCAT ROAD, SUMMITVILLE, NY, 12781, USA (Type of address: Principal Executive Office)
2005-09-09 2007-05-09 Address 17 BOBCAT RD, SUMMITVILLE, NY, 12781, USA (Type of address: Chief Executive Officer)
2005-09-09 2007-05-09 Address PO BOX 293, SUMMITVILLE, NY, 12781, USA (Type of address: Service of Process)
2001-04-19 2005-09-09 Address 924 GOSHEN TPKE, CIRCLEVILLE, NY, 10919, USA (Type of address: Principal Executive Office)
2001-04-19 2005-09-09 Address 924 GOSHEN TPKE, CIRCLEVILLE, NY, 10919, USA (Type of address: Chief Executive Officer)
1999-04-22 2005-09-09 Address 924 GOSHEN TURNPIKE, CIRCLEVILLE, NY, 10919, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130501002253 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110802002280 2011-08-02 BIENNIAL STATEMENT 2011-04-01
090511002599 2009-05-11 BIENNIAL STATEMENT 2009-04-01
070509002889 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050909002257 2005-09-09 BIENNIAL STATEMENT 2005-04-01
030331002139 2003-03-31 BIENNIAL STATEMENT 2003-04-01
010419002616 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990422000510 1999-04-22 CERTIFICATE OF INCORPORATION 1999-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5697868406 2021-02-09 0202 PPS 16 Greenwood Dr, Sparrow Bush, NY, 12780-5063
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sparrow Bush, ORANGE, NY, 12780-5063
Project Congressional District NY-18
Number of Employees 3
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30275.34
Forgiveness Paid Date 2022-01-21
5128077104 2020-04-13 0202 PPP 16 Greenwood Drive, Sparrow Bush, NY, 12780
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sparrow Bush, ORANGE, NY, 12780-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19461.27
Forgiveness Paid Date 2021-03-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State