Name: | SUNSHOWER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2000 (25 years ago) |
Entity Number: | 2508867 |
ZIP code: | 12831 |
County: | Saratoga |
Place of Formation: | New York |
Address: | P.O. BOX 1361, S0. GLENS FALLS, NY, United States, 12831 |
Principal Address: | 1028 RTE 9, GANSEVOORT, NY, United States, 12831 |
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 | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNSHOWER SERVICES, INC 401(K) PLAN | 2010 | 141824571 | 2010-12-02 | SUNSHOWER SERVICES, INC | 4 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 141824571 |
Plan administrator’s name | SUNSHOWER SERVICES, INC |
Plan administrator’s address | 1028 ROUTE 9, GANSEVOORT, NY, 12831 |
Administrator’s telephone number | 5187938350 |
Signature of
Role | Plan administrator |
Date | 2010-12-02 |
Name of individual signing | JOHN NILES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 5187938350 |
Plan sponsor’s address | 1028 ROUTE 9, GANSEVOORT, NY, 12831 |
Plan administrator’s name and address
Administrator’s EIN | 141824571 |
Plan administrator’s name | SUNSHOWER SERVICES, INC |
Plan administrator’s address | 1028 ROUTE 9, GANSEVOORT, NY, 12831 |
Administrator’s telephone number | 5187938350 |
Signature of
Role | Plan administrator |
Date | 2010-06-21 |
Name of individual signing | JOHN M. NILES |
Name | Role | Address |
---|---|---|
SUNSHOWER SERVICES, INC. | DOS Process Agent | P.O. BOX 1361, S0. GLENS FALLS, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
JOHN M NILES | Chief Executive Officer | PO BOX 1361, SO GLENS FALLS, NY, United States, 12803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | PO BOX 1361, SO GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer) |
2002-04-26 | 2024-05-06 | Address | PO BOX 1361, SO GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer) |
2002-04-26 | 2004-05-13 | Address | 297 SARATOGA RD, GANSEVOORT, NY, 12831, USA (Type of address: Principal Executive Office) |
2002-04-26 | 2024-05-06 | Address | PO BOX 1361, SO GLENS FALLS, NY, 12803, USA (Type of address: Service of Process) |
2000-05-11 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-11 | 2002-04-26 | Address | 297 SARATOGA ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506002212 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
220621003648 | 2022-06-21 | BIENNIAL STATEMENT | 2022-05-01 |
200504061708 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180503006718 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160511006115 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140513006940 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120629002120 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
100518003137 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080513002003 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060504002836 | 2006-05-04 | BIENNIAL STATEMENT | 2006-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3678687301 | 2020-04-29 | 0248 | PPP | 1361 PO BOX, SOUTH GLENS FALLS, NY, 12803-1361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1406749 | Intrastate Non-Hazmat | 2020-01-06 | 20 | 2019 | 1 | 1 | 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