Search icon

JOSEPH E. SULLIVAN & SONS, INC.

Company Details

Name: JOSEPH E. SULLIVAN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1974 (51 years ago)
Entity Number: 355338
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 2900 FORD ST. EXTENSION, PO BOX 190, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH E. SULLIVAN & SONS, INC. DOS Process Agent 2900 FORD ST. EXTENSION, PO BOX 190, OGDENSBURG, NY, United States, 13669

Chief Executive Officer

Name Role Address
DEBORAH A SULLIVAN Chief Executive Officer PO BOX 190, 2900 FORD ST EXTENSION, OGDENSBURG, NY, United States, 13669

Form 5500 Series

Employer Identification Number (EIN):
161039653
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2002-10-21 2020-11-06 Address 2900 FORD ST. EXTENSION, PO BOX 190, OGDENSBURG, NY, 13669, 0190, USA (Type of address: Service of Process)
1992-12-17 2002-10-21 Address PO BOX 190 RIVER ROAD, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
1992-12-17 2002-10-21 Address PO BOX 190 RIVER ROAD, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
1992-12-17 2002-10-21 Address PO BOX 190 RIVER ROAD, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
1974-11-04 1992-12-17 Address 429 PROCTOR AVE., OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201106060719 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181107006035 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161104007137 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141106006140 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121109006030 2012-11-09 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

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:
275584.00
Total Face Value Of Loan:
275584.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275584
Current Approval Amount:
275584
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
278166.18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State