Search icon

SHEA NASSAU SUFFOLK DELIVERY CORP.

Company Details

Name: SHEA NASSAU SUFFOLK DELIVERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1972 (53 years ago)
Entity Number: 323461
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 174 Cabot Street, West Babylon, NY, United States, 11704
Principal Address: 174 Cabot Street, Christopher Shea, West Babylon, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHEA NASSAU SUFFOLK DELIVERY CORP. DOS Process Agent 174 Cabot Street, West Babylon, NY, United States, 11704

Chief Executive Officer

Name Role Address
JAMES SHEA Chief Executive Officer 174 CABOT STREET, JAMES SHEA, WEST BABYLON, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
112254328
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-03 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-03 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-11 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-04 2014-03-24 Address 1600 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2004-02-04 2014-03-24 Address 1600 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221221002761 2022-12-21 BIENNIAL STATEMENT 2022-02-01
140324002213 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120314002289 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100315002373 2010-03-15 BIENNIAL STATEMENT 2010-02-01
20090828034 2009-08-28 ASSUMED NAME CORP INITIAL FILING 2009-08-28

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
484625.00
Total Face Value Of Loan:
484625.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
484625
Current Approval Amount:
484625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
487461.4

Motor Carrier Census

DBA Name:
SHEA TRUCKING
Carrier Operation:
Interstate
Fax:
(631) 756-0295
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
24
Drivers:
22
Inspections:
27
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State