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 (49 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)
1975-10-27 1993-10-21 Address 14 LAKEVIEW DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

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
20080819035 2008-08-19 ASSUMED NAME LLC INITIAL FILING 2008-08-19
071003002852 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051130002318 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031009002374 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011003002645 2001-10-03 BIENNIAL STATEMENT 2001-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106994296 0213100 1990-04-19 PLATTSBURGH AIR FORCE BASE, PLATTSBURGH, NY, 12901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-04-19
Case Closed 1990-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-06-05
Abatement Due Date 1990-06-08
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1896507107 2020-04-10 0248 PPP 11 MACDONOUGH ST, PLATTSBURGH, NY, 12901-3030
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100100
Loan Approval Amount (current) 100100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-3030
Project Congressional District NY-21
Number of Employees 10
NAICS code 541370
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101134.37
Forgiveness Paid Date 2021-04-28
6733418305 2021-01-27 0248 PPS 11 Macdonough St, Plattsburgh, NY, 12901-3030
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100159
Loan Approval Amount (current) 100159
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-3030
Project Congressional District NY-21
Number of Employees 11
NAICS code 541370
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100729.35
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State