Search icon

JAMES F. SULLIVAN CUSTOM CONTRACTOR, INC.

Company Details

Name: JAMES F. SULLIVAN CUSTOM CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1983 (42 years ago)
Entity Number: 842754
ZIP code: 11975
County: Suffolk
Place of Formation: New York
Address: PO BOX 67, WAINSCOTT, NY, United States, 11975
Principal Address: 28 RACE LANE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES F SULLIVAN DOS Process Agent PO BOX 67, WAINSCOTT, NY, United States, 11975

Chief Executive Officer

Name Role Address
JAMES F SULLIVAN Chief Executive Officer 13 GINGERBREAD LANE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
1992-12-11 2017-09-12 Address 28 RACE LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1992-12-11 2017-09-12 Address 28 RACE LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1983-05-18 1992-12-11 Address 28 RACE LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170912002020 2017-09-12 BIENNIAL STATEMENT 2017-05-01
000049004920 1993-09-29 BIENNIAL STATEMENT 1993-05-01
921211002350 1992-12-11 BIENNIAL STATEMENT 1992-05-01
A981260-2 1983-05-18 CERTIFICATE OF INCORPORATION 1983-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6680947103 2020-04-14 0235 PPP 13 GINGERBREAD LN, EAST HAMPTON, NY, 11937-2421
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47600
Loan Approval Amount (current) 47600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-2421
Project Congressional District NY-01
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48202.5
Forgiveness Paid Date 2021-08-03
5802948300 2021-01-25 0235 PPS 13 Gingerbread Ln, East Hampton, NY, 11937-2421
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48882.5
Loan Approval Amount (current) 48882.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2421
Project Congressional District NY-01
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49112.85
Forgiveness Paid Date 2021-08-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State