Search icon

JOHN W. STICKL CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN W. STICKL CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1986 (39 years ago)
Entity Number: 1113780
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 3952 EAST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN W. STICKL DOS Process Agent 3952 EAST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
JOHN W. STICKL Chief Executive Officer 3952 EAST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

Form 5500 Series

Employer Identification Number (EIN):
161284160
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-07-12 2012-10-11 Address 3952 EAST RIVER ROAD, GREEN ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1993-07-12 2012-10-11 Address 3952 EAST RIVER ROAD, GREEN ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
1993-07-12 2012-10-11 Address 3952 EAST RIVER ROAD, GREEN ISLAND, NY, 14072, USA (Type of address: Service of Process)
1986-09-23 1993-07-12 Address 3970 EAST RIVER ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140917006169 2014-09-17 BIENNIAL STATEMENT 2014-09-01
121011006547 2012-10-11 BIENNIAL STATEMENT 2012-09-01
100914002362 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080911002728 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060831002007 2006-08-31 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
104107.00
Total Face Value Of Loan:
104107.00
Date:
2020-04-15
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:
93830.00
Total Face Value Of Loan:
93830.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104107
Current Approval Amount:
104107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
104611.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State