Search icon

SIECK FLORAL DISTRIBUTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIECK FLORAL DISTRIBUTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1992 (33 years ago)
Entity Number: 1639729
ZIP code: 14094
County: Monroe
Place of Formation: New York
Address: 6582 Aiken Road, Lockport, NY, United States, 14094
Principal Address: 3257 Walden Ave, Depew, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. EDWIN F. MICHEL JR Chief Executive Officer 3257 WALDEN AVE, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
MR. EDWIN F. MICHEL JR DOS Process Agent 6582 Aiken Road, Lockport, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
161419288
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

Licenses

Number Type Address Description
660296 Plant Dealers 3257 WALDEN AVENUE, DEPEW, NY, 14043 Other

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 3257 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address WEST OAK ORCHARD STREET, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
1993-09-01 2024-06-27 Address WEST OAK ORCHARD STREET, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
1993-09-01 2024-06-27 Address WEST OAK ORCHARD STREET, MEDINA, NY, 14103, USA (Type of address: Service of Process)
1992-05-28 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240627001451 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220729000894 2022-07-29 BIENNIAL STATEMENT 2022-05-01
130628000698 2013-06-28 CERTIFICATE OF AMENDMENT 2013-06-28
060508003187 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040616002602 2004-06-16 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
289407.00
Total Face Value Of Loan:
289407.00
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:
289407.00
Total Face Value Of Loan:
289407.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289407
Current Approval Amount:
289407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
291072.08
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289407
Current Approval Amount:
289407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
291738.11

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2015-05-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State