Search icon

SYKECON INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYKECON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1994 (31 years ago)
Entity Number: 1790065
ZIP code: 13408
County: Madison
Place of Formation: New York
Address: 3675 HOUSTON LN, MORRISVILLE, NY, United States, 13408
Principal Address: 3675 HOUGHTON LN, PO BOX 1089, MORRISVILLE, NY, United States, 13408

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN SYKES Chief Executive Officer PO BOX 1089, MORRISVILLE, NY, United States, 13408

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3675 HOUSTON LN, MORRISVILLE, NY, United States, 13408

Form 5500 Series

Employer Identification Number (EIN):
161452733
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-28 2004-01-15 Address 7 HOUGHTON LN, PO BOX 1089, MORRISVILLE, NY, 13408, USA (Type of address: Chief Executive Officer)
2000-02-16 2001-12-28 Address PO BOX 1089, MORRISVILLE, NY, 13408, 1089, USA (Type of address: Chief Executive Officer)
1996-03-08 2000-02-16 Address RD #3, HOUGHTON LANE, MORRISVILLE, NY, 13408, USA (Type of address: Chief Executive Officer)
1996-03-08 2004-01-15 Address RD #3, HOUGHTON LANE, MORRISVILLE, NY, 13408, USA (Type of address: Principal Executive Office)
1996-03-08 2008-01-24 Address PO BOX 1089, RD #3, HOUGHTON LANE, MORRISVILLE, NY, 13408, 1089, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181204000005 2018-12-04 ANNULMENT OF DISSOLUTION 2018-12-04
DP-1753573 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080124002874 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060215002616 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040115002746 2004-01-15 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
58042.00
Total Face Value Of Loan:
58042.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58042
Current Approval Amount:
58042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State