Search icon

JOHN SHEELEY, INC.

Company Details

Name: JOHN SHEELEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2002 (23 years ago)
Entity Number: 2819154
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 69 Brookside Ave #222, chester, NY, United States, 10918

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
JOHN SHEELEY 401K PLAN 2023 510429896 2024-08-21 JOHN SHEELEY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541213
Sponsor’s telephone number 8458595500
Plan sponsor’s address 69 BROOKSIDE AVE., SUITE 222, CHESTER, NY, 10918
JOHN SHEELEY 401K PLAN 2022 510429896 2023-10-10 JOHN SHEELEY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541213
Sponsor’s telephone number 8458595500
Plan sponsor’s address 69 BROOKSIDE AVE., SUITE 222, CHESTER, NY, 10918

DOS Process Agent

Name Role Address
JOHN SHEELEY DOS Process Agent 69 Brookside Ave #222, chester, NY, United States, 10918

Chief Executive Officer

Name Role Address
JOHN SHEELEY Chief Executive Officer 69 BROOKSIDE AVE #222, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 180 MAIN ST STE 1W, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 69 BROOKSIDE AVE #222, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2020-10-01 2025-01-29 Address 180 MAIN ST STE 1W, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2020-10-01 2025-01-29 Address 180 MAIN ST STE 1W, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2014-10-01 2020-10-01 Address 2364 STATE ROUTE 17A, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2014-10-01 2020-10-01 Address 2364 STATE ROUTE 17A, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2010-10-13 2014-10-01 Address 27 ST JOHN ST, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2010-10-13 2014-10-01 Address 27 ST JOHN ST, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2010-10-13 2014-10-01 Address 27 ST JOHN ST, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2008-09-29 2010-10-13 Address 158 LAROE RD, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250129004271 2025-01-29 BIENNIAL STATEMENT 2025-01-29
201001060149 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161007006534 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141001006235 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006371 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101013002772 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080929002757 2008-09-29 BIENNIAL STATEMENT 2008-10-01
080519000868 2008-05-19 CERTIFICATE OF AMENDMENT 2008-05-19
060921002765 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041122002431 2004-11-22 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9484458406 2021-02-17 0202 PPS 69 Brookside Ave Ste 222 69 Brookside Ave Ste 222, Chester, NY, 10918-1308
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11720
Loan Approval Amount (current) 11720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918-1308
Project Congressional District NY-18
Number of Employees 6
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11847.94
Forgiveness Paid Date 2022-03-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State