Search icon

SID BIRZON, INC.

Company Details

Name: SID BIRZON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1957 (68 years ago)
Entity Number: 163585
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 1376 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SID BIRZON DOS Process Agent 1376 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
KEITH BIRZON Chief Executive Officer 1376 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
160810224
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:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-14 2007-02-09 Address 1376 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1995-03-14 2005-03-14 Address 686 MAIN ST., BUFFALO, NY, 14202, 1982, USA (Type of address: Principal Executive Office)
1995-03-14 2005-03-14 Address 686 MAIN ST., BUFFALO, NY, 14202, 1982, USA (Type of address: Service of Process)
1995-03-14 2005-03-14 Address 686 MAIN ST., BUFFALO, NY, 14202, 1982, USA (Type of address: Chief Executive Officer)
1982-02-03 1982-02-03 Shares Share type: PAR VALUE, Number of shares: 14000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
130204006412 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110314002523 2011-03-14 BIENNIAL STATEMENT 2011-02-01
070209002759 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050314003010 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030131002783 2003-01-31 BIENNIAL STATEMENT 2003-02-01

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:
29612.00
Total Face Value Of Loan:
29612.00
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:
32207.00
Total Face Value Of Loan:
32207.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32207
Current Approval Amount:
32207
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32397.59
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29612
Current Approval Amount:
29612
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29772.63

Court Cases

Court Case Summary

Filing Date:
1996-10-24
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
SID BIRZON, INC.
Party Role:
Defendant
Party Name:
ODD'S-N-END'S
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1990-11-14
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
SID BIRZON, INC.
Party Role:
Defendant
Party Name:
INTERNATIONAL CULTUR
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State