Search icon

SEAN M. SULLIVAN CARPENTRY, LLC

Company Details

Name: SEAN M. SULLIVAN CARPENTRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2005 (19 years ago)
Entity Number: 3273235
ZIP code: 14511
County: Monroe
Place of Formation: New York
Address: PO BOX 341, MUMFORD, NY, United States, 14511

DOS Process Agent

Name Role Address
C/O SEAN M. SULLIVAN DOS Process Agent PO BOX 341, MUMFORD, NY, United States, 14511

Filings

Filing Number Date Filed Type Effective Date
131119002016 2013-11-19 BIENNIAL STATEMENT 2013-10-01
111017003022 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091020002787 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071012002354 2007-10-12 BIENNIAL STATEMENT 2007-10-01
060109001083 2006-01-09 AFFIDAVIT OF PUBLICATION 2006-01-09
060109001081 2006-01-09 AFFIDAVIT OF PUBLICATION 2006-01-09
051026000132 2005-10-26 ARTICLES OF ORGANIZATION 2005-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8786117207 2020-04-28 0219 PPP 2048 Coverdale Road, LEICESTER, NY, 14481
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEICESTER, LIVINGSTON, NY, 14481-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13023.7
Forgiveness Paid Date 2021-04-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State