Search icon

H. SICHERMAN & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H. SICHERMAN & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1998 (28 years ago)
Entity Number: 2213430
ZIP code: 14095
County: Erie
Place of Formation: New York
Address: PO BOX 473, LOCKPORT, NY, United States, 14095
Principal Address: 128 SCHIMWOOD COURT, GETZVILLE, NY, United States, 14068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BELL Chief Executive Officer 128 SCHIMWOOD COURT, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 473, LOCKPORT, NY, United States, 14095

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 128 SCHIMWOOD COURT, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 5852 FOREST CREEK DR, EAST AMHERST, NY, 14051, 1961, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-01-03 Address 128 SCHIMWOOD COURT, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 5852 FOREST CREEK DR, EAST AMHERST, NY, 14051, 1961, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103003928 2024-01-03 BIENNIAL STATEMENT 2024-01-03
231219000862 2023-12-19 BIENNIAL STATEMENT 2023-12-19
140204002426 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120206002028 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100111002839 2010-01-11 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
85682.00
Total Face Value Of Loan:
85682.00
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:
83542.00
Total Face Value Of Loan:
83542.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$85,682
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,682
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$86,226.61
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $85,680
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$83,542
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$84,141.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $75,641
Utilities: $1,728
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $0
Healthcare: $2110
Debt Interest: $1,063

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State