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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SWEENEY & CONROY, INC. 401(K) PROFIT SHARING PLAN 2023 134101784 2024-05-23 SWEENEY & CONROY, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-31
Business code 236110
Sponsor’s telephone number 2129955099
Plan sponsor’s address 31 GREAT JONES STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing CARMEN STAVARIU
SWEENEY & CONROY, INC. 401(K) PROFIT SHARING PLAN 2022 134101784 2023-06-27 SWEENEY & CONROY, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-31
Business code 236110
Sponsor’s telephone number 2129955099
Plan sponsor’s address 31 GREAT JONES STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing CARMEN STAVARIU
SWEENEY & CONROY, INC. 401(K) PROFIT SHARING PLAN 2021 134101784 2022-06-28 SWEENEY & CONROY, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-31
Business code 236110
Sponsor’s telephone number 2129955099
Plan sponsor’s address 31 GREAT JONES STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing CARMEN STAVARIU
SWEENEY & CONROY, INC. 401(K) PROFIT SHARING PLAN 2020 134101784 2021-06-25 SWEENEY & CONROY, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-31
Business code 236110
Sponsor’s telephone number 2129955099
Plan sponsor’s address 31 GREAT JONES STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing CARMEN STAVARIU
SWEENEY & CONROY, INC. 401(K) PROFIT SHARING PLAN 2019 134101784 2020-06-30 SWEENEY & CONROY, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-31
Business code 236110
Sponsor’s telephone number 2129955099
Plan sponsor’s address 31 GREAT JONES STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing CARMEN STAVARIU
SWEENEY & CONROY, INC. 401(K) PROFIT SHARING PLAN 2019 134101784 2020-06-25 SWEENEY & CONROY, INC. 40
Three-digit plan number (PN) 001
Effective date of plan 2004-12-31
Business code 236110
Sponsor’s telephone number 2129955099
Plan sponsor’s address 31 GREAT JONES STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing CSTAVARIU9047
SWEENEY & CONROY, INC. 401(K) PROFIT SHARING PLAN 2018 134101784 2019-06-05 SWEENEY & CONROY, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-31
Business code 236110
Sponsor’s telephone number 2129955099
Plan sponsor’s address 31 GREAT JONES STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing CARMEN STAVARIU
SWEENEY & CONROY, INC. 401(K) PROFIT SHARING PLAN 2017 134101784 2018-05-24 SWEENEY & CONROY, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-31
Business code 236110
Sponsor’s telephone number 2129955099
Plan sponsor’s address 31 GREAT JONES STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing CARMEN STAVARIU
SWEENEY & CONROY, INC. 401(K) PROFIT SHARING PLAN 2016 134101784 2017-06-06 SWEENEY & CONROY, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-31
Business code 236110
Sponsor’s telephone number 2129955099
Plan sponsor’s address 31 GREAT JONES STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing CARMEN STAVARIU
SWEENEY & CONROY, INC. 401(K) PROFIT SHARING PLAN 2015 134101784 2016-06-06 SWEENEY & CONROY, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-31
Business code 236110
Sponsor’s telephone number 2129955099
Plan sponsor’s address 31 GREAT JONES STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing CARMEN STAVARIU

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

Licenses

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

Permits

Number Date End date Type Address
M022025085E67 2025-03-26 2025-04-15 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET CHARLES STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
M022025085E66 2025-03-26 2025-04-15 OCCUPANCY OF ROADWAY AS STIPULATED CHARLES STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
M022025085E70 2025-03-26 2025-04-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHARLES STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
M022025085E69 2025-03-26 2025-04-15 TEMP. CONST. SIGNS/MARKINGS CHARLES STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
M022025085E68 2025-03-26 2025-04-15 OCCUPANCY OF SIDEWALK AS STIPULATED CHARLES STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
M022025085E73 2025-03-26 2025-04-15 CROSSING SIDEWALK CHARLES STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
M022025085E72 2025-03-26 2025-04-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHARLES STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
M022025085E71 2025-03-26 2025-04-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHARLES STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
M022025057A67 2025-02-26 2025-04-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 74 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025057A65 2025-02-26 2025-04-15 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 74 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK 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
2023-11-02 2023-11-02 Address 31 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-02 Address 31 GREAT JONES STREET, NEW YORK, NY, 10012, 1118, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-15 2023-05-08 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
990818000391 1999-08-18 CERTIFICATE OF INCORPORATION 1999-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-22 No data EAST 74 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Found no compressor, occupying roadway at time of inspection work not started.
2024-11-06 No data EAST 74 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started
2024-08-25 No data SUTTON SQUARE, FROM STREET EAST 58 STREET TO STREET RIVERVIEW TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation Subsequent permit secured for this work.
2024-06-28 No data WEST 69 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags acceptable.
2024-04-29 No data WEST 69 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers in parking lane.
2024-04-29 No data WEST 69 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Complaint Department of Transportation Barriers in roadway; in compliance
2024-01-11 No data WEST 69 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation No parking anytime construction sign place in front of Bldg # 52. Permit # M022023334B33 valid for Bldg. # 48-50. therefore NOV was issued.
2024-01-10 No data WEST 69 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED
2024-01-10 No data WEST 69 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon inspection I found equipment 8 mini containers stored behind barriers without a DOT permit. mini / container permit # M022023334B31 is valid for Bldg. # 48-50. Mini containers stored in front of Bldg. # 52 Therefore NOV was issued
2024-01-05 No data WEST 69 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Signage properly posted on front and back

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347834251 0215000 2024-10-23 1133 5TH AVENUE, NEW YORK, NY, 10128
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-10-23

Related Activity

Type Inspection
Activity Nr 1783418
Safety Yes
Type Inspection
Activity Nr 1783430
Safety Yes
342156593 0215000 2017-03-03 19 E 70TH STREET, NEW YORK, NY, 10021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-03-03
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2017-08-01
312931447 0215000 2009-01-15 777 WASHINGTON ST, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-15
Emphasis L: FALL, L: GUTREH
Case Closed 2009-03-06

Related Activity

Type Referral
Activity Nr 202650016
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-02-11
Abatement Due Date 2009-02-24
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2009-02-11
Abatement Due Date 2009-02-24
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2009-02-11
Abatement Due Date 2009-02-24
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2009-02-11
Abatement Due Date 2009-03-03
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2310447209 2020-04-16 0202 PPP 31 GREAT JONES ST, NEW YORK, NY, 10012
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 920412.5
Loan Approval Amount (current) 920412.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 37
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 930920.54
Forgiveness Paid Date 2021-06-04
2092718400 2021-02-03 0202 PPS 31 Great Jones St, New York, NY, 10012-1178
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 915227
Loan Approval Amount (current) 915227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-1178
Project Congressional District NY-10
Number of Employees 41
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 925708.23
Forgiveness Paid Date 2022-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State