Search icon

SMITH, SOVIK, KENDRICK & SUGNET P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH, SOVIK, KENDRICK & SUGNET P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Aug 1973 (52 years ago)
Entity Number: 268353
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 250 SOUTH CLINTON STREET, SUITE 600, SYRACUSE, NY, United States, 13202
Principal Address: 250 S CLINTON ST, STE 600, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 2500

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN E HULSLANDER Chief Executive Officer 250 S CLINTON ST, STE 600, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 SOUTH CLINTON STREET, SUITE 600, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
161015692
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2015-04-16 2022-12-30 Address 250 SOUTH CLINTON STREET, SUITE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2015-04-16 2022-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-10 2022-12-30 Address 250 S CLINTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2011-08-10 2015-04-16 Address 250 S CLINTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1993-06-15 2011-08-10 Address 250 SOUTH CLINTON STREET, SUITE 600, SYRACUSE, NY, 13202, 1252, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221230001533 2022-12-30 CERTIFICATE OF AMENDMENT 2022-12-30
190809060215 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170801006631 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007841 2015-08-03 BIENNIAL STATEMENT 2015-08-01
150416000761 2015-04-16 CERTIFICATE OF AMENDMENT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
1028192.00
Total Face Value Of Loan:
1028192.00
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:
955167.00
Total Face Value Of Loan:
955167.00

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$955,167
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$955,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$960,341.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $799,984
Utilities: $17,416
Mortgage Interest: $0
Rent: $77,255
Refinance EIDL: $0
Healthcare: $60512
Debt Interest: $0
Jobs Reported:
51
Initial Approval Amount:
$1,028,192
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,028,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,034,769.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,028,192

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State