Search icon

ROBERT M. SUTHERLAND, P.C.

Company Details

Name: ROBERT M. SUTHERLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Oct 1975 (50 years ago)
Entity Number: 382618
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 11 MACDONOUGH ST., PLATTSBURGH, NY, United States, 12901
Principal Address: 11 MACDONOUGH ST, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON J. OVIOS Chief Executive Officer 11 MACDONOUGH ST, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
ROBERT M. SUTHERLAND, P.C. DOS Process Agent 11 MACDONOUGH ST., PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1993-10-21 2007-10-03 Address 14 LATOUR AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-10-21 2007-10-03 Address 14 LATOUR AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1993-10-21 2007-10-03 Address 14 LATOUR AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1992-11-02 1993-10-21 Address 14 LAKEVIEW DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1992-11-02 1993-10-21 Address 26 OLD MOFFITT ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191002061366 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171005006693 2017-10-05 BIENNIAL STATEMENT 2017-10-01
131021006456 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111018002810 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091008002354 2009-10-08 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
100159.00
Total Face Value Of Loan:
100159.00
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:
100100.00
Total Face Value Of Loan:
100100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-04-19
Type:
Prog Related
Address:
PLATTSBURGH AIR FORCE BASE, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100100
Current Approval Amount:
100100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101134.37
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100159
Current Approval Amount:
100159
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100729.35

Date of last update: 18 Mar 2025

Sources: New York Secretary of State