Search icon

SUTHERLAND SERVICE CENTER, LTD.

Company Details

Name: SUTHERLAND SERVICE CENTER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1983 (42 years ago)
Entity Number: 857854
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 3830 MONROE AVENUE, PITTSFORD, NY, United States, 14534

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
SUTHERLAND SERVICE CENTER, LTD CASH BALANCE PLAN 2023 161205408 2024-05-10 SUTHERLAND SERVICE CENTER, LTD 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 447100
Sponsor’s telephone number 5853815610
Plan sponsor’s address 9 MONROE AVENUE, PITTSFORD, NY, 14534
SUTHERLAND SERVICE CENTER, LTD. PROFIT SHARING PLAN 2023 161205408 2024-08-16 SUTHERLAND SERVICE CENTER, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-07-01
Business code 447100
Sponsor’s telephone number 5853815610
Plan sponsor’s address 3830 MONROE AVENUE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2024-08-16
Name of individual signing TRACY STENGLEIN
SUTHERLAND SERVICE CENTER, LTD CASH BALANCE PLAN 2022 161205408 2023-10-06 SUTHERLAND SERVICE CENTER, LTD 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 447100
Sponsor’s telephone number 5853815610
Plan sponsor’s address 9 MONROE AVENUE, PITTSFORD, NY, 14534
SUTHERLAND SERVICE CENTER LTD PROFIT SHARING PLAN 2022 161205408 2023-06-06 SUTHERLAND SERVICE CENTER LTD 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-07-01
Business code 447100
Sponsor’s telephone number 5853815610
Plan sponsor’s address 3830 MONROE AVENUE, PITTSFORD, NY, 14534
SUTHERLAND SERVICE CENTER LTD PROFIT SHARING PLAN 2021 161205408 2022-05-02 SUTHERLAND SERVICE CENTER LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-07-01
Business code 447100
Sponsor’s telephone number 5853815610
Plan sponsor’s address 9 MONROE AVENUE, PITTSFORD, NY, 14534
SUTHERLAND SERVICE CENTER, LTD CASH BALANCE PLAN 2021 161205408 2022-10-06 SUTHERLAND SERVICE CENTER, LTD 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 447100
Sponsor’s telephone number 5853815610
Plan sponsor’s address 9 MONROE AVENUE, PITTSFORD, NY, 14534
SUTHERLAND SERVICE CENTER, LTD CASH BALANCE PLAN 2020 161205408 2021-10-05 SUTHERLAND SERVICE CENTER, LTD 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 447100
Sponsor’s telephone number 5853815610
Plan sponsor’s address 9 MONROE AVENUE, PITTSFORD, NY, 14534
SUTHERLAND SERVICE CENTER LTD PROFIT SHARING PLAN 2020 161205408 2021-10-04 SUTHERLAND SERVICE CENTER LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-07-01
Business code 447100
Sponsor’s telephone number 5853815610
Plan sponsor’s address 9 MONROE AVENUE, PITTSFORD, NY, 14534
SUTHERLAND SERVICE CENTER LTD PROFIT SHARING PLAN 2019 161205408 2020-06-17 SUTHERLAND SERVICE CENTER LTD 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-07-01
Business code 447100
Sponsor’s telephone number 5853815610
Plan sponsor’s address 9 MONROE AVENUE, PITTSFORD, NY, 14534
SUTHERLAND SERVICE CENTER, LTD CASH BALANCE PLAN 2019 161205408 2020-07-08 SUTHERLAND SERVICE CENTER, LTD 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 447100
Sponsor’s telephone number 5853815610
Plan sponsor’s address 9 MONROE AVENUE, PITTSFORD, NY, 14534

Chief Executive Officer

Name Role Address
PAUL HARRIS, JR. Chief Executive Officer 3830 MONROE AVE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3830 MONROE AVENUE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1993-08-11 2003-07-24 Address 85 CREEK RIDGE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1983-07-27 1993-08-11 Address 9 MONROE AVE., PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190715060327 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170720006277 2017-07-20 BIENNIAL STATEMENT 2017-07-01
150713006121 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130726006065 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110728002396 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090727003175 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070821002166 2007-08-21 BIENNIAL STATEMENT 2007-07-01
050929002323 2005-09-29 BIENNIAL STATEMENT 2005-07-01
030724002279 2003-07-24 BIENNIAL STATEMENT 2003-07-01
010719002215 2001-07-19 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5838637100 2020-04-14 0219 PPP 3830 Monroe Ave, PITTSFORD, NY, 14534-1316
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193200
Loan Approval Amount (current) 193200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-1316
Project Congressional District NY-25
Number of Employees 19
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194380.67
Forgiveness Paid Date 2020-12-04
3852718300 2021-01-22 0219 PPS 3830 Monroe Ave, Pittsford, NY, 14534-1316
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182627
Loan Approval Amount (current) 182627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1316
Project Congressional District NY-25
Number of Employees 19
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183743.05
Forgiveness Paid Date 2021-09-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
494173 Interstate 2023-03-21 30000 2022 3 2 Auth. For Hire
Legal Name SUTHERLAND SERVICE CENTER LTD
DBA Name -
Physical Address 3830 MONROE AVE, PITTSFORD, NY, 14534, US
Mailing Address 3830 MONROE AVE, PITTSFORD, NY, 14534, US
Phone (585) 381-3650
Fax (585) 264-0189
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection 5L39000521
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-26
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 21735TT
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JN1H4S52792
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State