Search icon

L. P. SWEENEY ASSOCIATES, INC.

Company Details

Name: L. P. SWEENEY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1971 (54 years ago)
Entity Number: 308770
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 980 WASHINGTON ST, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 980 WASHINGTON ST, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
LEO J SWEENEY Chief Executive Officer 980 WASHINGTON ST, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2005-08-10 2011-07-07 Address 980 WASHINGTON ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1999-11-24 2005-08-10 Address 980 WASHINGTON AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1993-02-04 2005-08-10 Address 980 WASHINGTON AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1993-02-04 1999-11-24 Address 60 NEW MILL ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1993-02-04 2005-08-10 Address 980 WASHINGTON AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1971-06-02 1993-02-04 Address 980 WASHINGTON AVE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110707002079 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090703002827 2009-07-03 BIENNIAL STATEMENT 2009-06-01
070724002552 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050810003145 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030603002437 2003-06-03 BIENNIAL STATEMENT 2003-06-01
C317085-2 2002-06-03 ASSUMED NAME CORP INITIAL FILING 2002-06-03
010601002277 2001-06-01 BIENNIAL STATEMENT 2001-06-01
991124002341 1999-11-24 BIENNIAL STATEMENT 1999-06-01
970611002067 1997-06-11 BIENNIAL STATEMENT 1997-06-01
000046003493 1993-09-13 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8892078502 2021-03-10 0235 PPS 980 Washington St, Franklin Square, NY, 11010-2933
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11712
Loan Approval Amount (current) 11712
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 Franklin Square, NASSAU, NY, 11010-2933
Project Congressional District NY-04
Number of Employees 2
NAICS code 811111
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 11786.18
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State