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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SID BIRZON, INC. PROFIT SHARING PLAN 2023 160810224 2024-04-26 SID BIRZON, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-01
Business code 424990
Sponsor’s telephone number 7168568255
Plan sponsor’s address 1376 NIAGARA FALLS BLVD., TONAWANDA, NY, 14150
SID BIRZON, INC. PROFIT SHARING PLAN 2022 160810224 2023-09-22 SID BIRZON, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-01
Business code 424990
Sponsor’s telephone number 7168568255
Plan sponsor’s address 1376 NIAGARA FALLS BLVD., TONAWANDA, NY, 14150
SID BIRZON, INC. PROFIT SHARING PLAN 2021 160810224 2022-07-25 SID BIRZON, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-01
Business code 424990
Sponsor’s telephone number 7168568255
Plan sponsor’s address 1376 NIAGARA FALLS BLVD., TONAWANDA, NY, 14150
SID BIRZON, INC. PROFIT SHARING PLAN 2020 160810224 2021-08-31 SID BIRZON, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-01
Business code 424990
Sponsor’s telephone number 7168568255
Plan sponsor’s address 1376 NIAGARA FALLS BLVD., TONAWANDA, NY, 14150
SID BIRZON, INC. PROFIT SHARING PLAN 2019 160810224 2020-10-08 SID BIRZON, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-01
Business code 424990
Sponsor’s telephone number 7168568255
Plan sponsor’s address 1376 NIAGARA FALLS BLVD., TONAWANDA, NY, 14150
SID BIRZON, INC. PROFIT SHARING PLAN 2018 160810224 2019-09-26 SID BIRZON, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-01
Business code 424990
Sponsor’s telephone number 7168568255
Plan sponsor’s address 1376 NIAGARA FALLS BLVD., TONAWANDA, NY, 14150
SID BIRZON, INC. PROFIT SHARING PLAN 2017 160810224 2018-09-14 SID BIRZON, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-01
Business code 424990
Sponsor’s telephone number 7168568255
Plan sponsor’s address 1376 NIAGARA FALLS BLVD., TONAWANDA, NY, 14150
SID BIRZON, INC. PROFIT SHARING PLAN 2016 160810224 2017-09-12 SID BIRZON, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-01
Business code 424990
Sponsor’s telephone number 7168568255
Plan sponsor’s address 1376 NIAGARA FALLS BLVD., TONAWANDA, NY, 14150
SID BIRZON, INC. PROFIT SHARING PLAN 2015 160810224 2016-06-27 SID BIRZON, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-01
Business code 424990
Sponsor’s telephone number 7168568255
Plan sponsor’s address 1376 NIAGARA FALLS BLVD., TONAWANDA, NY, 14150
SID BIRZON, INC. PROFIT SHARING PLAN 2014 160810224 2015-08-12 SID BIRZON, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-01
Business code 424990
Sponsor’s telephone number 7168568255
Plan sponsor’s address 1376 NIAGARA FALLS BLVD., TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2015-08-12
Name of individual signing KEITH BIRZON

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

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
1982-02-03 1982-02-03 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 10
1976-12-01 1982-02-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1957-02-15 1995-03-14 Address 452 PEARL ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1957-02-15 1976-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
010212002260 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990209002183 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970317002575 1997-03-17 BIENNIAL STATEMENT 1997-02-01
950314002088 1995-03-14 BIENNIAL STATEMENT 1993-02-01
C160095-2 1990-07-06 ASSUMED NAME CORP INITIAL FILING 1990-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9072747102 2020-04-15 0296 PPP 1376 Niagara Falls Boulevard, Tonawanda, NY, 14150
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32207
Loan Approval Amount (current) 32207
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
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 32397.59
Forgiveness Paid Date 2020-11-24
3490288304 2021-01-22 0296 PPS 1376 Niagara Falls Blvd, Tonawanda, NY, 14150-8431
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) 29612
Loan Approval Amount (current) 29612
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-8431
Project Congressional District NY-26
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 29772.63
Forgiveness Paid Date 2021-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600725 Bankruptcy Appeals Rule 28 USC 158 1996-10-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1996-10-24
Termination Date 1997-08-01
Section 1334

Parties

Name ODD'S-N-END'S
Role Plaintiff
Name SID BIRZON, INC.
Role Defendant
9007300 Trademark 1990-11-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1990-11-14
Termination Date 1991-01-30
Date Issue Joined 1991-01-09
Section 1125

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State