Search icon

SHEPARD BROS., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SHEPARD BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1980 (45 years ago)
Entity Number: 638123
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 20 EASTERN BOULEVARD, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE L SHEPARD, JR Chief Executive Officer 20 EASTERN BOULEVARD, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THEODORE L SHEPARD, JR DOS Process Agent 20 EASTERN BOULEVARD, CANANDAIGUA, NY, United States, 14424

Links between entities

Type:
Headquarter of
Company Number:
6eb0a110-95d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
570363
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_64142399
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

CAGE Code:
5F5N8
UEI Expiration Date:
2020-08-01

Business Information

Doing Business As:
FORD
Activation Date:
2019-08-02
Initial Registration Date:
2009-04-23

Commercial and government entity program

CAGE number:
5F5N8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2028-03-02
SAM Expiration:
2024-02-28

Contact Information

POC:
THEODORE SHEPARD

History

Start date End date Type Value
1993-09-14 2010-07-16 Address 20 EASTERN BOULEVARD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1993-09-14 2010-07-16 Address 20 EASTERN BOULEVARD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1993-09-14 2010-07-16 Address 20 EASTERN BOULEVARD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1980-07-10 1993-09-14 Address 20 EASTERN BLVD., CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220721000713 2022-07-21 BIENNIAL STATEMENT 2022-07-01
191120060093 2019-11-20 BIENNIAL STATEMENT 2018-07-01
160715006285 2016-07-15 BIENNIAL STATEMENT 2016-07-01
140815006363 2014-08-15 BIENNIAL STATEMENT 2014-07-01
120723006263 2012-07-23 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52814P0501
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5449.00
Base And Exercised Options Value:
5449.00
Base And All Options Value:
5449.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-12-30
Description:
ENGINE OVERHAUL
Naics Code:
441120: USED CAR DEALERS
Product Or Service Code:
2805: GASOLINE RECIPROCATING ENGINES, EXCEPT AIRCRAFT; AND COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
729167.00
Total Face Value Of Loan:
729167.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
877600.00
Total Face Value Of Loan:
877600.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
877600.00
Total Face Value Of Loan:
877600.00

Paycheck Protection Program

Jobs Reported:
69
Initial Approval Amount:
$729,167
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$729,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$734,838.3
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $729,167
Jobs Reported:
79
Initial Approval Amount:
$877,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$877,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$885,132.73
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $877,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State