Search icon

JAMES J. SULLIVAN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES J. SULLIVAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2010 (15 years ago)
Entity Number: 3972639
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 336 River Road South, Wappingers Falls, NY, United States, 12590

Shares Details

Shares issued 220

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JAMES J SULLIVAN Agent 30 MOHAWK TRAIL, PAWLING, NY, 12564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 336 River Road South, Wappingers Falls, NY, United States, 12590

Chief Executive Officer

Name Role Address
JAMES SULLIVAN Chief Executive Officer PO BOX 38, CHELSEA, NY, United States, 12512

History

Start date End date Type Value
2017-06-21 2024-01-05 Address 40 CANNON ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2011-05-26 2024-01-05 Address 30 MOHAWK TRAIL, PAWLING, NY, 12564, USA (Type of address: Registered Agent)
2011-05-26 2017-06-21 Address 30 MOHAWK TRAIL, PAWLING, NY, 12564, USA (Type of address: Service of Process)
2010-07-14 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 220, Par value: 0.01
2010-07-14 2011-05-26 Address 420 QUAKER HILL RD, PAWLING, NY, 12564, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240105003298 2024-01-05 BIENNIAL STATEMENT 2024-01-05
170621000444 2017-06-21 CERTIFICATE OF CHANGE 2017-06-21
110526000817 2011-05-26 CERTIFICATE OF CHANGE 2011-05-26
100714000452 2010-07-14 CERTIFICATE OF INCORPORATION 2010-07-14

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
26780.00
Total Face Value Of Loan:
26780.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83400.00
Total Face Value Of Loan:
83400.00
Date:
2020-04-28
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:
21450.00
Total Face Value Of Loan:
21450.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$26,780
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,975.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $26,780
Jobs Reported:
3
Initial Approval Amount:
$21,450
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,670.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,160
Utilities: $0
Mortgage Interest: $0
Rent: $3,290
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $1,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(877) 889-2094
Add Date:
2020-05-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State