Search icon

DONALD R. SHEDD JR. DRYWALL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DONALD R. SHEDD JR. DRYWALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2008 (17 years ago)
Entity Number: 3700022
ZIP code: 13076
County: Oswego
Place of Formation: New York
Address: 66 PHYLLIS LANE, HASTINGS, NY, United States, 13076

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD R. SHEDD JR. DRYWALL, INC. DOS Process Agent 66 PHYLLIS LANE, HASTINGS, NY, United States, 13076

Chief Executive Officer

Name Role Address
DONALD R. SHEDD JR. Chief Executive Officer 66 PHYLLIS LANE, HASTINGS, NY, United States, 13076

Form 5500 Series

Employer Identification Number (EIN):
352346297
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 66 PHYLLIS LANE, HASTINGS, NY, 13076, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-08-12 Address 66 PHYLLIS LANE, HASTINGS, NY, 13076, USA (Type of address: Service of Process)
2010-08-11 2020-07-02 Address 66 PHYLLIS LANE, HASTINGS, NY, 13076, USA (Type of address: Service of Process)
2010-08-11 2024-08-12 Address 66 PHYLLIS LANE, HASTINGS, NY, 13076, USA (Type of address: Chief Executive Officer)
2008-07-24 2010-08-11 Address 66 PHYLISS LANE, HASTINGS, NY, 13076, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812002979 2024-08-12 BIENNIAL STATEMENT 2024-08-12
200702060403 2020-07-02 BIENNIAL STATEMENT 2020-07-01
120917006503 2012-09-17 BIENNIAL STATEMENT 2012-07-01
100811003264 2010-08-11 BIENNIAL STATEMENT 2010-07-01
080903000480 2008-09-03 CERTIFICATE OF AMENDMENT 2008-09-03

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
20410.00
Total Face Value Of Loan:
20410.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20410
Current Approval Amount:
20410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20622.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State