Search icon

SQH, INC.

Company Details

Name: SQH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2010 (15 years ago)
Entity Number: 3904242
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 110 Excelsior Ave, Saratoga Springs, NY, 12866
Principal Address: 110 EXCELSIOR AVE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUISE EDDY DOS Process Agent 110 Excelsior Ave, Saratoga Springs, NY, 12866

Chief Executive Officer

Name Role Address
LOUISE EDDY Chief Executive Officer 17 TANGLEWOOD DRIVE, SOUTH GLENS FALLS, NY, United States, 12803

History

Start date End date Type Value
2010-01-26 2012-03-06 Address 110 EXCELSIOR AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210621000244 2021-06-21 BIENNIAL STATEMENT 2021-06-21
140319002079 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120306002553 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100126000398 2010-01-26 CERTIFICATE OF INCORPORATION 2010-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5826647008 2020-04-06 0248 PPP 110 EXCELSIOR AVE, SARATOGA SPRINGS, NY, 12866-8550
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204000
Loan Approval Amount (current) 204000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-8550
Project Congressional District NY-20
Number of Employees 32
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 205331.67
Forgiveness Paid Date 2020-12-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2559836 Interstate 2024-05-29 38178 2014 3 2 Private(Property)
Legal Name SQH INC
DBA Name -
Physical Address 3093 STATE ROUTE 4, HUDSON FALLS, NY, 12839, US
Mailing Address 3093 STATE ROUTE 4, HUDSON FALLS, NY, 12839, US
Phone (518) 747-6344
Fax (518) 747-8685
E-mail LOUISEEDDY@SQHINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State