Search icon

SAWICZ, INC.

Company Details

Name: SAWICZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1990 (35 years ago)
Entity Number: 1423662
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 246 PARK AVENUE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH A CURRIE Chief Executive Officer 6286 BADGER DR, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 PARK AVENUE, LOCKPORT, NY, United States, 14094

Licenses

Number Type Date Last renew date End date Address Description
0340-22-310785 Alcohol sale 2024-02-07 2024-02-07 2026-02-28 246 PARK AVE, LOCKPORT, New York, 14094 Restaurant

History

Start date End date Type Value
1993-04-19 2014-04-29 Address 6286 BADGER DRIVE NORTH, LOCKPORT, NY, 14094, 5919, USA (Type of address: Chief Executive Officer)
1993-04-19 2014-04-29 Address 246 PARK AVENUE, LOCKPORT, NY, 14094, 2636, USA (Type of address: Principal Executive Office)
1990-02-16 1994-03-25 Address 246 PARK AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1990-02-16 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140429002144 2014-04-29 BIENNIAL STATEMENT 2014-02-01
120427002013 2012-04-27 BIENNIAL STATEMENT 2012-02-01
100318002274 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080226002147 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060320002898 2006-03-20 BIENNIAL STATEMENT 2006-02-01
000313002704 2000-03-13 BIENNIAL STATEMENT 2000-02-01
940325002237 1994-03-25 BIENNIAL STATEMENT 1994-02-01
930419002579 1993-04-19 BIENNIAL STATEMENT 1993-02-01
C109035-3 1990-02-16 CERTIFICATE OF INCORPORATION 1990-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3930418300 2021-01-22 0296 PPP 246 Park Ave, Lockport, NY, 14094-2636
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48750
Loan Approval Amount (current) 48750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-2636
Project Congressional District NY-24
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49026.47
Forgiveness Paid Date 2021-08-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State