Search icon

SULLIVAN CONSTRUCTION LLC

Company Details

Name: SULLIVAN CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2012 (13 years ago)
Entity Number: 4256476
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 3 ANGIE DRIVE, HOPEWELL JCT, NY, United States, 12533

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 ANGIE DRIVE, HOPEWELL JCT, NY, United States, 12533

Filings

Filing Number Date Filed Type Effective Date
120608000989 2012-06-08 ARTICLES OF ORGANIZATION 2012-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304592264 0215800 2002-07-31 P&C FOODS, COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2002-07-31
Emphasis S: CONSTRUCTION
Case Closed 2002-07-31

Related Activity

Type Inspection
Activity Nr 304590730
304590730 0215800 2002-05-01 P&C FOODS, COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-01
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-08-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2002-05-17
Abatement Due Date 2002-05-22
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-05-17
Abatement Due Date 2002-05-22
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2002-05-17
Abatement Due Date 2002-05-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-05-17
Abatement Due Date 2002-05-22
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-05-17
Abatement Due Date 2002-05-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-05-17
Abatement Due Date 2002-06-04
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-05-17
Abatement Due Date 2002-05-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2002-05-17
Abatement Due Date 2002-06-04
Nr Instances 1
Nr Exposed 1
Gravity 02
100605849 0215800 1989-10-30 SERVICE STATION/EXCHANGE - FORT DRUM, FORT DRUM, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-02
Case Closed 1990-02-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-12-12
Abatement Due Date 1989-12-29
Current Penalty 180.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 6
Gravity 05
12032280 0215800 1979-07-10 MASONIC AVE S, Camden, NY, 13316
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-11
Case Closed 1979-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1979-07-17
Abatement Due Date 1979-07-20
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3217088302 2021-01-21 0202 PPS 3, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9502.5
Loan Approval Amount (current) 9502.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533
Project Congressional District NY-18
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9560.57
Forgiveness Paid Date 2021-09-10
5060408204 2020-08-07 0202 PPP 3 Angie drive, Hopewell Junction, NY, 12533-5012
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9501
Loan Approval Amount (current) 9501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-5012
Project Congressional District NY-17
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9629.07
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State