Search icon

DAN'S SEWER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAN'S SEWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2010 (15 years ago)
Entity Number: 3979477
ZIP code: 12721
County: Sullivan
Place of Formation: New York
Address: 192 NA-SHO-PA ROAD, BLOOMINGBURG, NY, United States, 12721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUANE E ROE JR Chief Executive Officer 192 NA-SHO-PA ROAD, BLOOMINGBURG, NY, United States, 12721

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192 NA-SHO-PA ROAD, BLOOMINGBURG, NY, United States, 12721

Form 5500 Series

Employer Identification Number (EIN):
273157121
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-31 2018-10-17 Address PO BOX 1035, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)
2012-07-31 2018-10-17 Address 197 NASHOPA RD, BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office)
2010-07-30 2018-10-17 Address PO BOX 1035, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181017002027 2018-10-17 BIENNIAL STATEMENT 2018-07-01
120731002332 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100730000650 2010-07-30 CERTIFICATE OF INCORPORATION 2010-07-30

USAspending Awards / Financial Assistance

Date:
2020-08-27
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
15800.00
Total Face Value Of Loan:
15800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,884.41
Servicing Lender:
Catskill Hudson Bank
Use of Proceeds:
Payroll: $15,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-10-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
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