Search icon

SUBURBAN SERVICES GROUP, INC.

Company Details

Name: SUBURBAN SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1983 (42 years ago)
Entity Number: 813957
ZIP code: 12027
County: Saratoga
Place of Formation: New York
Address: 852 ROUTE 50, BURNT HILLS, NY, United States, 12027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SSG INC 401(K) PLAN 2023 141639555 2024-06-13 SUBURBAN SERVICES GROUP INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 541990
Sponsor’s telephone number 5183996808
Plan sponsor’s address 852 ROUTE 50, BURNT HILLS, NY, 12027

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing ANN WOODS
SSG INC 401(K) PLAN 2022 141639555 2023-09-06 SUBURBAN SERVICES GROUP INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 541990
Sponsor’s telephone number 5183996808
Plan sponsor’s address 852 ROUTE 50, BURNT HILLS, NY, 12027

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing ANN WOODS
SSG INC 401(K) PLAN 2021 141639555 2022-07-13 SUBURBAN SERVICES GROUP INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 541990
Sponsor’s telephone number 5183996808
Plan sponsor’s address 852 ROUTE 50, BURNT HILLS, NY, 12027

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing ANN WOODS

Chief Executive Officer

Name Role Address
CRAIG A MAC DONALD Chief Executive Officer 852 ROUTE 50, BURNT HILLS, NY, United States, 12027

DOS Process Agent

Name Role Address
CRAIG A MAC DONALD DOS Process Agent 852 ROUTE 50, BURNT HILLS, NY, United States, 12027

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 852 ROUTE 50, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
2024-02-09 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2025-03-17 Address 852 ROUTE 50, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 852 ROUTE 50, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
2024-02-09 2025-03-17 Address 852 ROUTE 50, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
1994-01-05 2024-02-09 Address 852 ROUTE 50, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
1994-01-05 2024-02-09 Address 852 ROUTE 50, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
1993-02-08 1994-01-05 Address 852 SARATOGA RD, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
1993-02-08 1994-01-05 Address 852 SARATOGA RD, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
1993-02-08 1994-01-05 Address 852 SARATOGA RD, BURNT HILLS, NY, 12027, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250317000809 2025-03-17 BIENNIAL STATEMENT 2025-03-17
240209000651 2024-02-09 BIENNIAL STATEMENT 2024-02-09
210202060510 2021-02-02 BIENNIAL STATEMENT 2021-01-01
190107060275 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170118006202 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150112006034 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130117006516 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110120003125 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090121002692 2009-01-21 BIENNIAL STATEMENT 2009-01-01
061221002098 2006-12-21 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4067887210 2020-04-27 0248 PPP 852 Route 50, BURNT HILLS, NY, 12027
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257500
Loan Approval Amount (current) 257500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BURNT HILLS, SARATOGA, NY, 12027-0001
Project Congressional District NY-20
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 259309.65
Forgiveness Paid Date 2021-01-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3188309 Intrastate Non-Hazmat 2022-07-18 - - 2 1 Private(Property)
Legal Name SUBURBAN SERVICES GROUP INC
DBA Name -
Physical Address 852 STATE ROUTE 50, BURNT HILLS, NY, 12027-9511, US
Mailing Address 852 STATE ROUTE 50, BURNT HILLS, NY, 12027-9511, US
Phone (518) 399-6808
Fax (518) 399-6823
E-mail CRAIG.M@SUBURBANSERVICESGROUP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1575756 Intrastate Non-Hazmat 2007-06-05 4200 2007 1 5 Private(Property)
Legal Name SUBURBAN SERVICES GROUP INC
DBA Name -
Physical Address 852 ROUTE 50, BURNT HILLS, NY, 12027, US
Mailing Address 852 ROUTE 50, BURNT HILLS, NY, 12027, US
Phone (518) 399-6808
Fax (518) 399-6823
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State