Search icon

SWEENEY & HARKIN CARPENTRY AND DRY WALL CORP.

Company Details

Name: SWEENEY & HARKIN CARPENTRY AND DRY WALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1980 (45 years ago)
Entity Number: 600595
ZIP code: 11385
County: New York
Place of Formation: New York
Address: 65-17 68TH AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CELESTINE DONAGHY Chief Executive Officer 65-17 68TH AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
CELESTINE DONAGHY DOS Process Agent 65-17 68TH AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2024-10-03 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-30 2021-01-14 Address 65-17 68TH AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2004-01-08 2021-01-14 Address 525 47TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2004-01-08 2019-10-30 Address 525 47TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2000-02-02 2004-01-08 Address 525 47TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-01-28 2004-01-08 Address 525 47TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-01-28 2004-01-08 Address 525 47TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1993-01-28 2000-02-02 Address 525 47TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210114060422 2021-01-14 BIENNIAL STATEMENT 2020-01-01
191030000630 2019-10-30 CERTIFICATE OF CHANGE 2019-10-30
140303002236 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120201002774 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100126002801 2010-01-26 BIENNIAL STATEMENT 2010-01-01
060208002114 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040108002150 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020125002464 2002-01-25 BIENNIAL STATEMENT 2002-01-01
000202002790 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980120002178 1998-01-20 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6604508410 2021-02-10 0202 PPS 6517 68th Ave, Ridgewood, NY, 11385-4652
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 Ridgewood, QUEENS, NY, 11385-4652
Project Congressional District NY-07
Number of Employees 65
NAICS code 238310
Borrower Race Unanswered
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 Unanswered
Forgiveness Amount 2019055.56
Forgiveness Paid Date 2022-01-28
3083887205 2020-04-16 0202 PPP 6517 68TH AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2573492
Loan Approval Amount (current) 2573492
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 RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 78
NAICS code 238310
Borrower Race Unanswered
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 Unanswered
Forgiveness Amount 2602845.54
Forgiveness Paid Date 2021-06-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State