Search icon

SHEEHAN & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SHEEHAN & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 2013 (12 years ago)
Entity Number: 4468417
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 60 CUTTERMILL ROAD STE 412, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPENCER SHEEHAN DOS Process Agent 60 CUTTERMILL ROAD STE 412, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
SPENCER SHEEHAN Chief Executive Officer 60 CUTTERMILL ROAD STE 412, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
463970316
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 60 CUTTERMILL ROAD STE 412, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 60 CUTTERMILL ROAD STE 409, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2020-11-18 2024-01-04 Address 60 CUTTERMILL ROAD STE 409, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2020-11-18 2024-01-04 Address 60 CUTTERMILL ROAD STE 409, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2018-11-26 2020-11-18 Address 601 NORTHERN BOULEVARD,, SUITE 201, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240104004944 2024-01-04 BIENNIAL STATEMENT 2024-01-04
201118060514 2020-11-18 BIENNIAL STATEMENT 2019-10-01
181126002007 2018-11-26 BIENNIAL STATEMENT 2017-10-01
181025000128 2018-10-25 ANNULMENT OF DISSOLUTION 2018-10-25
DP-2241040 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14750
Current Approval Amount:
13750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13870.15
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19352
Current Approval Amount:
19352
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19504.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State