Search icon

SHEER WALLS AND CEILING LLC

Company Details

Name: SHEER WALLS AND CEILING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2017 (8 years ago)
Entity Number: 5146838
ZIP code: 12025
County: Fulton
Place of Formation: New York
Address: 391 UNION MILLS RD, BROADALBIN, NY, United States, 12025

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHEER WALLS AND CEILING 401(K) PLAN 2023 821718290 2024-05-17 SHEER WALLS AND CEILING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 5187742679
Plan sponsor’s address 391 UNION MILLS RD, BROADALBIN, NY, 12025

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 2024-05-17
Name of individual signing QIAN LIU
SHEER WALLS AND CEILING 401(K) PLAN 2022 821718290 2023-05-27 SHEER WALLS AND CEILING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 5187742679
Plan sponsor’s address 391 UNION MILLS RD, BROADALBIN, NY, 12025

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
SHEER WALLS AND CEILING 401(K) PLAN 2021 821718290 2022-05-09 SHEER WALLS AND CEILING LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 5187742679
Plan sponsor’s address 391 UNION MILLS RD, BROADALBIN, NY, 12025

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
CODY KENYON DOS Process Agent 391 UNION MILLS RD, BROADALBIN, NY, United States, 12025

Agent

Name Role Address
CODY KENYON Agent 391 UNION MILLS RD, BROADALBIN, NY, 12025

Filings

Filing Number Date Filed Type Effective Date
210611060277 2021-06-11 BIENNIAL STATEMENT 2021-06-01
190819000660 2019-08-19 CERTIFICATE OF AMENDMENT 2019-08-19
190710061364 2019-07-10 BIENNIAL STATEMENT 2019-06-01
170601010229 2017-06-01 ARTICLES OF ORGANIZATION 2017-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5505698606 2021-03-20 0248 PPP 391 Union Mills Rd, Broadalbin, NY, 12025-1977
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Broadalbin, FULTON, NY, 12025-1977
Project Congressional District NY-21
Number of Employees 3
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11696.02
Forgiveness Paid Date 2022-01-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State