Search icon

SWEENEY'S AUTO & MARINE UPHOLSTERY, INC.

Company Details

Name: SWEENEY'S AUTO & MARINE UPHOLSTERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1976 (49 years ago)
Entity Number: 398732
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 471 COUNTY RD 39, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SWEENEY DOS Process Agent 471 COUNTY RD 39, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
MICHAEL SWEENEY Chief Executive Officer 471 COUNTY RD 39, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 471 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 471 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1993-02-05 2021-05-06 Address 471 N. HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1993-02-05 2021-05-06 Address 471 N. HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1976-05-03 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-05-03 1993-02-05 Address 471 NORTH HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506060330 2021-05-06 BIENNIAL STATEMENT 2018-05-01
210506061823 2021-05-06 BIENNIAL STATEMENT 2018-05-01
20091203029 2009-12-03 ASSUMED NAME LLC INITIAL FILING 2009-12-03
980512002858 1998-05-12 BIENNIAL STATEMENT 1998-05-01
930205002884 1993-02-05 BIENNIAL STATEMENT 1992-05-01
A312142-9 1976-05-03 CERTIFICATE OF INCORPORATION 1976-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3105347100 2020-04-11 0235 PPP 471 County Road 39, SOUTHAMPTON, NY, 11968-5236
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24622.87
Loan Approval Amount (current) 24622.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5236
Project Congressional District NY-01
Number of Employees 2
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24991.2
Forgiveness Paid Date 2021-10-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State