Search icon

SHEEHAN & COMPANY, C. P. A., P. C.

Headquarter

Company Details

Name: SHEEHAN & COMPANY, C. P. A., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 May 1972 (53 years ago)
Entity Number: 330658
ZIP code: 11718
County: Suffolk
Place of Formation: New York
Address: 165 ORINOCO DRIVE, BRIGHTWATERS, NY, United States, 11718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 ORINOCO DRIVE, BRIGHTWATERS, NY, United States, 11718

Chief Executive Officer

Name Role Address
JOHN C. DEFALCO Chief Executive Officer 165 ORINOCO DRIVE, BRIGHTWATERS, NY, United States, 11718

Links between entities

Type:
Headquarter of
Company Number:
1255963
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132709344
Plan Year:
2013
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 165 ORINOCO DRIVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
2016-10-12 2024-05-01 Address 165 ORINOCO DRIVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
2008-07-28 2024-05-01 Address 165 ORINOCO DRIVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)
1972-05-23 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-05-23 2008-07-28 Address 77 E. MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039577 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220510001316 2022-05-10 BIENNIAL STATEMENT 2022-05-01
200504060218 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180601006496 2018-06-01 BIENNIAL STATEMENT 2018-05-01
161012002018 2016-10-12 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
926220.00
Total Face Value Of Loan:
926220.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
926220
Current Approval Amount:
926220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
936877.87

Date of last update: 18 Mar 2025

Sources: New York Secretary of State