Search icon

SULLIVAN MCKENZIE, LLC

Company Details

Name: SULLIVAN MCKENZIE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2018 (7 years ago)
Entity Number: 5402559
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Contact Details

Phone +1 347-824-4724

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2078696-DCA Active Business 2018-10-01 2025-02-28

History

Start date End date Type Value
2018-08-30 2022-09-28 Address 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928024442 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220817000834 2022-08-17 BIENNIAL STATEMENT 2022-08-01
200817060377 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180830010504 2018-08-30 ARTICLES OF ORGANIZATION 2018-08-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601282 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3601281 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268690 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268691 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
2887151 BLUEDOT INVOICED 2018-09-19 100 Bluedot Fee
2887150 LICENSE CREDITED 2018-09-19 25 Home Improvement Contractor License Fee
2885003 FINGERPRINT CREDITED 2018-09-14 75 Fingerprint Fee
2846424 LICENSE INVOICED 2018-09-04 25 Home Improvement Contractor License Fee
2846422 FINGERPRINT INVOICED 2018-09-04 75 Fingerprint Fee
2846423 TRUSTFUNDHIC INVOICED 2018-09-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5681658506 2021-03-01 0202 PPS 148 Wainwright Ave, Staten Island, NY, 10312-2072
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-2072
Project Congressional District NY-11
Number of Employees 2
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19369.8
Forgiveness Paid Date 2021-07-13
1564417903 2020-06-10 0202 PPP 148 WAINWRIGHT AVE, STATEN ISLAND, NY, 10312-2072
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10312-2072
Project Congressional District NY-11
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19419.5
Forgiveness Paid Date 2021-02-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State