Search icon

SUMRICK BUILDERS, INC.

Company Details

Name: SUMRICK BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2011 (14 years ago)
Entity Number: 4073590
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 245 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM HODGE Chief Executive Officer 245 PORTION ROAD, PRESIDENT, LAKE RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
SUMRICK BUILDERS, INC. DOS Process Agent 245 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 245 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-03-14 Address 245 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 245 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2025-03-14 Address 245 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314002836 2025-03-14 BIENNIAL STATEMENT 2025-03-14
241002001634 2024-10-02 BIENNIAL STATEMENT 2024-10-02
210308061792 2021-03-08 BIENNIAL STATEMENT 2021-03-01
200114060362 2020-01-14 BIENNIAL STATEMENT 2019-03-01
181024006116 2018-10-24 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
188247.00
Total Face Value Of Loan:
188247.00
Date:
2020-04-13
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:
203000.00
Total Face Value Of Loan:
203000.00
Date:
2015-11-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188247
Current Approval Amount:
188247
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
189459
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203000
Current Approval Amount:
203000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
204813.1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-09-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ARCH SPECIALTY INSURANCE COMPA
Party Role:
Plaintiff
Party Name:
SUMRICK BUILDERS, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State