Search icon

SHEEHAN & ASSOCIATES, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHEEHAN & ASSOCIATES 401(K) PLAN 2023 463970316 2024-05-06 SHEEHAN & ASSOCIATES P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 5162687080
Plan sponsor’s address 60 CUTTERMILL ROAD, STE 412, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
SHEEHAN & ASSOCIATES 401(K) PLAN 2022 463970316 2023-05-28 SHEEHAN & ASSOCIATES P.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 5162687080
Plan sponsor’s address 60 CUTTERMILL ROAD, STE 412, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

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

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)
2013-10-04 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-04 2020-11-18 Address 15 MORRIS LANE, GREAT NECK, NY, 11024, 1706, USA (Type of address: Service of Process)

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
131004000132 2013-10-04 CERTIFICATE OF INCORPORATION 2013-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4702677402 2020-05-11 0235 PPP 505 NORTHERN BLVD STE 311, GREAT NECK, NY, 11021
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13870.15
Forgiveness Paid Date 2021-03-30
1130598605 2021-03-12 0235 PPS 60 Cuttermill Rd Ste 409, Great Neck, NY, 11021-3104
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19352
Loan Approval Amount (current) 19352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-3104
Project Congressional District NY-03
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19504.25
Forgiveness Paid Date 2022-01-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State