Search icon

SYKES - MALLIA ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYKES - MALLIA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1973 (52 years ago)
Entity Number: 234999
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 160 LAFAYETTE STREET, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH V MALLIA Chief Executive Officer 160 LAFAYETTE STREET, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 LAFAYETTE STREET, SCHENECTADY, NY, United States, 12305

Form 5500 Series

Employer Identification Number (EIN):
141555017
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 160 LAFAYETTE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2023-09-01 Address 160 LAFAYETTE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2023-08-18 2023-08-18 Address 160 LAFAYETTE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-09-01 Address 160 LAFAYETTE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901000479 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230818002184 2023-08-18 BIENNIAL STATEMENT 2021-09-01
190904061262 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170911006239 2017-09-11 BIENNIAL STATEMENT 2017-09-01
150901007298 2015-09-01 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
183400.00
Total Face Value Of Loan:
183400.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$183,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,736.56
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $183,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State