Search icon

RORY SWEENEY CONTRACTING CORP.

Company Details

Name: RORY SWEENEY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2016 (9 years ago)
Entity Number: 4981041
ZIP code: 11228
County: Westchester
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 167 SAW MILL RIVER RD FL 1, YONKERS, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
RORY P SWEENEY DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
RORY P SWEENEY Chief Executive Officer 2005 PALMER AVENUE #609, LARCHMONT, NY, United States, 10701

Licenses

Number Status Type Date End date
2045485-DCA Inactive Business 2016-11-10 2021-02-28

History

Start date End date Type Value
2018-07-10 2020-07-07 Address 167 SAW MILL RIVER RD FL 1, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2016-07-21 2018-07-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707060786 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180710006065 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160721000544 2016-07-21 CERTIFICATE OF INCORPORATION 2016-07-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2919714 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2919715 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2487790 TRUSTFUNDHIC INVOICED 2016-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487863 FINGERPRINT CREDITED 2016-11-10 75 Fingerprint Fee
2487791 BLUEDOT INVOICED 2016-11-10 100 Bluedot Fee
2487789 LICENSE INVOICED 2016-11-10 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5465747301 2020-04-30 0202 PPP 167 Saw Mill River Road, Yonkers, NY, 10701
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55747
Loan Approval Amount (current) 55747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56322.8
Forgiveness Paid Date 2021-05-13
4921458304 2021-01-23 0202 PPS 167 Saw Mill River Rd, Yonkers, NY, 10701-6621
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55747
Loan Approval Amount (current) 55747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-6621
Project Congressional District NY-16
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56167.01
Forgiveness Paid Date 2021-10-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State