Search icon

SISTERS PLUS, INC.

Company Details

Name: SISTERS PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1992 (33 years ago)
Entity Number: 1635167
ZIP code: 10950
County: Orange
Place of Formation: New York
Principal Address: 606 STAGE ROAD, APT B, MONROE, NY, United States, 10950
Address: 26 MIDOAKS ST., MONROE, NY, United States, 10950

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SISTERS PLUS 401 K PROFIT SHARING PLAN TRUST 2016 133664850 2017-07-31 SISTERS PLUS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722300
Sponsor’s telephone number 8459282151
Plan sponsor’s address PO BOX 224, HIGHLAND MILLS, NY, 10930

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing BARBARA VALLE
SISTERS PLUS 401 K PROFIT SHARING PLAN TRUST 2015 133664850 2016-09-29 SISTERS PLUS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722300
Sponsor’s telephone number 8459282151
Plan sponsor’s address PO BOX 224, HIGHLAND MILLS, NY, 10930

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing BARBARA VALLE
SISTERS PLUS 401 K PROFIT SHARING PLAN TRUST 2014 133664850 2015-07-30 SISTERS PLUS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722300
Sponsor’s telephone number 8459282151
Plan sponsor’s address PO BOX 224, HIGHLAND MILLS, NY, 10930

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing BARBARA VALLE

DOS Process Agent

Name Role Address
BARBARA VALLE DOS Process Agent 26 MIDOAKS ST., MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
CAROL ANNE HENRICH Chief Executive Officer 606 STAGE ROAD, APT B, MONROE, NY, United States, 10950

Filings

Filing Number Date Filed Type Effective Date
930618002856 1993-06-18 BIENNIAL STATEMENT 1993-05-01
920508000322 1992-05-08 CERTIFICATE OF INCORPORATION 1992-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2341428409 2021-02-03 0202 PPS 547 State Route 32, Highland Mills, NY, 10930-7000
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43300
Loan Approval Amount (current) 43300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland Mills, ORANGE, NY, 10930-7000
Project Congressional District NY-18
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43625.05
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State