Search icon

SWEENEY & CONROY INC.

Company Details

Name: SWEENEY & CONROY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1999 (26 years ago)
Entity Number: 2410262
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 31 GREAT JONES STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-995-5099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SWEENEY & CONROY INC. DOS Process Agent 31 GREAT JONES STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
SEAN SWEENEY Chief Executive Officer 31 GREAT JONES STREET, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
134101784
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1202240-DCA Active Business 2005-07-06 2025-02-28

Permits

Number Date End date Type Address
M022025115A36 2025-04-25 2025-07-13 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 69 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025105A73 2025-04-15 2025-07-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 69 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025105A70 2025-04-15 2025-07-14 PLACE MATERIAL ON STREET EAST 69 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025105A71 2025-04-15 2025-07-14 CROSSING SIDEWALK EAST 69 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025105A72 2025-04-15 2025-07-14 OCCUPANCY OF ROADWAY AS STIPULATED EAST 69 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

History

Start date End date Type Value
2024-12-17 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102002736 2023-11-02 BIENNIAL STATEMENT 2023-08-01
090803002887 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070808002742 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051005002016 2005-10-05 BIENNIAL STATEMENT 2005-08-01
011029002246 2001-10-29 BIENNIAL STATEMENT 2001-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576710 TRUSTFUNDHIC INVOICED 2023-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3576711 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3253378 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253379 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
2894830 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2894829 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485109 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2485108 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1862226 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1862227 RENEWAL INVOICED 2014-10-23 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
915227.00
Total Face Value Of Loan:
915227.00
Date:
2020-04-16
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:
920412.50
Total Face Value Of Loan:
920412.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-23
Type:
Unprog Rel
Address:
1133 5TH AVENUE, NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-03
Type:
Planned
Address:
19 E 70TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-01-15
Type:
Planned
Address:
777 WASHINGTON ST, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
915227
Current Approval Amount:
915227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
925708.23
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
920412.5
Current Approval Amount:
920412.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
930920.54

Court Cases

Court Case Summary

Filing Date:
2013-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARTIN
Party Role:
Plaintiff
Party Name:
SWEENEY & CONROY INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State