Search icon

SIEVERT'S SPORTING GOODS, INC.

Company Details

Name: SIEVERT'S SPORTING GOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1996 (28 years ago)
Entity Number: 2090989
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: C/O RANDALL WOJDYLA, 4804 STATE HIGHWAY / ROUTE 30N, AMSTERDAM, NY, United States, 12010
Principal Address: 4804 STATE HIGHWAY / 30N, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDALL S WOJDYLA Chief Executive Officer 4804 STATE HIGHWAY / 30N, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RANDALL WOJDYLA, 4804 STATE HIGHWAY / ROUTE 30N, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2008-11-18 2011-01-10 Address 4804 ST HWY, 30N, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2008-11-18 2011-01-10 Address 4804 STATE HWY 30N, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1998-12-10 2008-11-18 Address 4804 STATE HWY 30N, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1998-12-10 2008-11-18 Address 4804 STATE HWY 30N, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1996-12-09 2011-01-10 Address C/O RANDALL WOJDYLA, 4804 STATE HIGHWAY ROUTE 30 N, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110110002252 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081118002926 2008-11-18 BIENNIAL STATEMENT 2008-12-01
070105003029 2007-01-05 BIENNIAL STATEMENT 2006-12-01
050204002722 2005-02-04 BIENNIAL STATEMENT 2004-12-01
021223002069 2002-12-23 BIENNIAL STATEMENT 2002-12-01
010111002213 2001-01-11 BIENNIAL STATEMENT 2000-12-01
981210002543 1998-12-10 BIENNIAL STATEMENT 1998-12-01
961209000266 1996-12-09 CERTIFICATE OF INCORPORATION 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9279188507 2021-03-12 0248 PPS 54 Crossing Blvd Ste 10, Clifton Park, NY, 12065-4182
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52145
Loan Approval Amount (current) 52145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-4182
Project Congressional District NY-20
Number of Employees 8
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52450.73
Forgiveness Paid Date 2021-10-26
3791288003 2020-06-25 0248 PPP 54 Crossing Blvd. Suite 10, CLIFTON PARK, NY, 12065-4100
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52200
Loan Approval Amount (current) 52200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-4100
Project Congressional District NY-20
Number of Employees 7
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52640.48
Forgiveness Paid Date 2021-05-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State