Search icon

SHERIDAN BROTHERS MOVING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHERIDAN BROTHERS MOVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2003 (22 years ago)
Entity Number: 2912914
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 2436 Innovation Way, Building 10, Rochester, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2436 Innovation Way, Building 10, Rochester, NY, United States, 14624

Chief Executive Officer

Name Role Address
MICHAEL SHERIDAN Chief Executive Officer 2436 INNOVATION WAY, BUILDING 10, ROCHESTER, NY, United States, 14624

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-254-9000
Contact Person:
JENNIFER SHERIDAN
User ID:
P1595322

Unique Entity ID

Unique Entity ID:
FWT4ENQWEYK6
CAGE Code:
6KX80
UEI Expiration Date:
2025-10-14

Business Information

Activation Date:
2024-10-16
Initial Registration Date:
2011-11-02

Commercial and government entity program

CAGE number:
6KX80
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-10-16
SAM Expiration:
2025-10-14

Contact Information

POC:
JENNIFER SHERIDAN

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 2436 INNOVATION WAY, BUILDING 10, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-03-25 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-25 2025-05-14 Address 2436 INNOVATION WAY, BUILDING 10, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-03-25 2025-05-14 Address 2436 Innovation Way, Building 10, Rochester, NY, 14624, USA (Type of address: Service of Process)
2003-05-29 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250514002641 2025-05-14 BIENNIAL STATEMENT 2025-05-14
240325003075 2024-03-25 BIENNIAL STATEMENT 2024-03-25
030529000932 2003-05-29 CERTIFICATE OF INCORPORATION 2003-05-29

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
339369.00
Total Face Value Of Loan:
339369.00
Date:
2020-04-13
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:
215600.00
Total Face Value Of Loan:
300600.00
Date:
2020-04-07
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:
85000.00
Total Face Value Of Loan:
300600.00

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$339,369
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$339,369
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$341,188.39
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $339,366
Utilities: $1
Jobs Reported:
37
Initial Approval Amount:
$85,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$302,271.06
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $300,600

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 254-6787
Add Date:
2004-01-23
Operation Classification:
Auth. For Hire
power Units:
19
Drivers:
6
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State