Search icon

K.P. SWEANY DEVELOPMENT, INC.

Company Details

Name: K.P. SWEANY DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2002 (23 years ago)
Entity Number: 2761858
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 70 GRAND AVENUE, ROCHESTER, NY, United States, 14609
Principal Address: 70 GRAND AVE #1, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH P SWEANY Chief Executive Officer 70 GRAND AVE #1, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 GRAND AVENUE, ROCHESTER, NY, United States, 14609

Filings

Filing Number Date Filed Type Effective Date
140530006023 2014-05-30 BIENNIAL STATEMENT 2014-05-01
100610002368 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080618002622 2008-06-18 BIENNIAL STATEMENT 2008-05-01
060519003095 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040602002795 2004-06-02 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
28600.00
Total Face Value Of Loan:
28600.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28600
Current Approval Amount:
28600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28866.14

Motor Carrier Census

DBA Name:
K P SWEANY COMPANY
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-08-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State