Search icon

SICHERMAN DEVELOPMENT CORP.

Company Details

Name: SICHERMAN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1992 (33 years ago)
Entity Number: 1608355
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1451 52ND STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WOLF SICHERMAN Chief Executive Officer 1451 52ND STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
SICHERMAN DEVELOPMENT CORP. DOS Process Agent 1451 52ND STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1993-05-13 2010-03-08 Address 1451 52 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-05-13 2010-03-08 Address 1451 52 STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1993-05-13 2018-02-21 Address 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1992-02-03 1993-05-13 Address 3K71 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200218060356 2020-02-18 BIENNIAL STATEMENT 2020-02-01
180221006105 2018-02-21 BIENNIAL STATEMENT 2018-02-01
160203006172 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140205006536 2014-02-05 BIENNIAL STATEMENT 2014-02-01
120418002804 2012-04-18 BIENNIAL STATEMENT 2012-02-01
100308002055 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080213002499 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060309002950 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040217002488 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020208002793 2002-02-08 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3799317204 2020-04-27 0202 PPP 1451 52 ST, BROOKLYN, NY, 11219
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11351.71
Forgiveness Paid Date 2021-04-01
3447478503 2021-02-24 0202 PPS 1451 52nd St, Brooklyn, NY, 11219-3965
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20847
Loan Approval Amount (current) 20847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3965
Project Congressional District NY-10
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20953.81
Forgiveness Paid Date 2021-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State