Search icon

SARKISIAN BROTHERS, INC.

Company Details

Name: SARKISIAN BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1960 (65 years ago)
Entity Number: 125522
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 11 CHARLOTTE STREET, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 CHARLOTTE STREET, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
GEORGE SARKISIAN Chief Executive Officer 11 CHARLOTTE STREET, BINGHAMTON, NY, United States, 13905

Form 5500 Series

Employer Identification Number (EIN):
150616787
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-18 2006-12-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-12-18 2006-12-18 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 10
1991-02-27 2006-03-24 Name SARCO INDUSTRIES, INC.
1991-02-21 2006-12-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1988-02-02 1991-02-27 Name FIRST SARCO INDUSTRIES, INC.

Filings

Filing Number Date Filed Type Effective Date
061218000035 2006-12-18 CERTIFICATE OF AMENDMENT 2006-12-18
060324000465 2006-03-24 CERTIFICATE OF AMENDMENT 2006-03-24
040407002007 2004-04-07 BIENNIAL STATEMENT 2004-01-01
020122002614 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000223002578 2000-02-23 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
162400.00
Total Face Value Of Loan:
162400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-14
Type:
Planned
Address:
SUNY BINGHAMTON, LECTURE HALL, LIBRARY, BINGHAMTON, NY, 13902
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-18
Type:
Planned
Address:
WATER TREATMENT PLANT, SOUTH STREET, ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-12-27
Type:
Planned
Address:
I B M BUILD 14 NORTH AVE, ENDICOTT, NY, 13760
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-08-15
Type:
Planned
Address:
W SIDE OF CHENANGO ST BET COURT & HENRY, BINGHAMTON, NY, 13902
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-12-05
Type:
Planned
Address:
W SIDE OF CHEMANGO ST BET COUR, Binghamton, NY, 13901
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162400
Current Approval Amount:
162400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164682.5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State