Search icon

THE SWEENEY COMPANY, LLC

Company Details

Name: THE SWEENEY COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2000 (25 years ago)
Entity Number: 2554201
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 73 USHERS RD, MECHANICVILLE, NY, United States, 12118

Agent

Name Role Address
JASON SWEENEY Agent 34 DEVITT ROAD, WATERFORD, NY, 12188

DOS Process Agent

Name Role Address
THE SWEENEY COMPANY, LLC DOS Process Agent 73 USHERS RD, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value
2012-09-12 2014-09-26 Address 73 USHERS RD, HALFMOON, NY, 12118, USA (Type of address: Service of Process)
2000-09-19 2012-09-12 Address 34 DEVITT ROAD, WATERFORD, NY, 12188, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200914060024 2020-09-14 BIENNIAL STATEMENT 2020-09-01
181214006346 2018-12-14 BIENNIAL STATEMENT 2018-09-01
140926006099 2014-09-26 BIENNIAL STATEMENT 2014-09-01
120912006137 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100929002764 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080923002051 2008-09-23 BIENNIAL STATEMENT 2008-09-01
060816002004 2006-08-16 BIENNIAL STATEMENT 2006-09-01
040927002039 2004-09-27 BIENNIAL STATEMENT 2004-09-01
020819002203 2002-08-19 BIENNIAL STATEMENT 2002-09-01
001221000309 2000-12-21 AFFIDAVIT OF PUBLICATION 2000-12-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3088125000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE SWEENEY COMPANY, LLC
Recipient Name Raw THE SWEENEY COMPANY, LLC
Recipient DUNS 944286632
Recipient Address 34 DEVITT ROAD, WATERFORD, SARATOGA, NEW YORK, 12188-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 34600.00
Link View Page
2822185008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE SWEENEY COMPANY, LLC
Recipient Name Raw SWEENEY CO. LLC
Recipient DUNS 944286632
Recipient Address 34 DEVITT ROAD, WATERFORD, SARATOGA, NEW YORK, 12188-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311981328 0213100 2009-09-15 515 RIVER STREET, TROY, NY, 12180
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-10-26
Emphasis N: SILICA
Case Closed 2010-05-03

Related Activity

Type Referral
Activity Nr 200749364
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-10-26
Abatement Due Date 2009-12-18
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2009-10-26
Abatement Due Date 2009-11-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-10-26
Abatement Due Date 2009-11-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-10-26
Abatement Due Date 2009-12-18
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2009-10-26
Abatement Due Date 2009-12-18
Current Penalty 500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-10-26
Abatement Due Date 2009-12-18
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8804298510 2021-03-10 0248 PPS 73 Ushers Rd, Mechanicville, NY, 12118-3403
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41494.1
Loan Approval Amount (current) 41494.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mechanicville, SARATOGA, NY, 12118-3403
Project Congressional District NY-20
Number of Employees 5
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41802.18
Forgiveness Paid Date 2021-12-08
7266917104 2020-04-14 0248 PPP 73 USHERS RD, MECHANICVILLE, NY, 12118-3403
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31912.5
Loan Approval Amount (current) 25895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MECHANICVILLE, SARATOGA, NY, 12118-3403
Project Congressional District NY-20
Number of Employees 8
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26082.74
Forgiveness Paid Date 2021-01-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1624550 Intrastate Non-Hazmat 2021-10-19 40000 2021 2 3 Auth. For Hire, Private(Property)
Legal Name SWEENEY COMPANY LLC
DBA Name -
Physical Address 73 USHERS RD, HALFMOON, NY, 12118, US
Mailing Address 73 USHERS RD, HALFMOON, NY, 12118, US
Phone (518) 652-2034
Fax -
E-mail OFFICE@SWEENEYCO.COM

Safety Measurement System - All Transportation

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: 30 Mar 2025

Sources: New York Secretary of State