Search icon

SORTIE CREATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SORTIE CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1997 (28 years ago)
Entity Number: 2112828
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 11283 ROUTE 20A, EAST AURORA, NY, United States, 14052
Principal Address: 7840 MICHAEL ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUY M HERR JR DOS Process Agent 11283 ROUTE 20A, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
GUY M HERR JR Chief Executive Officer 7840 MICHAEL ROAD, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
161522272
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-26 2021-02-02 Address 11283 ROUTE 20A, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2007-02-26 2013-02-28 Address 11283 ROUTE 20A, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2007-02-26 2013-02-28 Address 11283 ROUTE 20A, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2005-03-16 2007-02-26 Address 8171 MAIN ST, WILLIAMSVILLE, NY, 14221, 6024, USA (Type of address: Principal Executive Office)
2005-03-16 2007-02-26 Address 8171 MAIN ST, WILLIAMSVILLE, NY, 14221, 6024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210202060001 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190219060639 2019-02-19 BIENNIAL STATEMENT 2019-02-01
150309006371 2015-03-09 BIENNIAL STATEMENT 2015-02-01
130228006041 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110218002101 2011-02-18 BIENNIAL STATEMENT 2011-02-01

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:
34600.00
Total Face Value Of Loan:
34600.00
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:
34600.00
Total Face Value Of Loan:
34600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34600
Current Approval Amount:
34600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34865.42
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34600
Current Approval Amount:
34600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34783.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State