Search icon

SIX SIGMA PRODUCTIVITY SOLUTIONS, INC.

Company Details

Name: SIX SIGMA PRODUCTIVITY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2000 (25 years ago)
Entity Number: 2522261
ZIP code: 14471
County: Monroe
Place of Formation: New York
Address: 5476 EAST LAKE ROAD, HONEOYE, NY, United States, 14471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY J CIOLEK Chief Executive Officer 5476 EAST LAKE ROAD, HONEOYE, NY, United States, 14471

DOS Process Agent

Name Role Address
LARRY J CIOLEK DOS Process Agent 5476 EAST LAKE ROAD, HONEOYE, NY, United States, 14471

History

Start date End date Type Value
2010-07-27 2020-06-01 Address 115 NEUCHATEL LN, FAIRPORT, NY, 14450, 4600, USA (Type of address: Service of Process)
2004-06-29 2020-06-01 Address 115 NEUCHATEL LN, FAIRPORT, NY, 14450, 4600, USA (Type of address: Chief Executive Officer)
2004-06-29 2020-06-01 Address 115 NEUCHATEL LN, FAIRPORT, NY, 14450, 4600, USA (Type of address: Principal Executive Office)
2004-06-29 2010-07-27 Address 115 MAUCHATEL LN, FAIRPORT, NY, 14450, 4600, USA (Type of address: Service of Process)
2002-05-24 2004-06-29 Address 115 NEUCHATEL LANE, FAIRPORT, NY, 14450, 4600, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200601061574 2020-06-01 BIENNIAL STATEMENT 2020-06-01
120604006787 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100727003075 2010-07-27 BIENNIAL STATEMENT 2010-06-01
080618002335 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060615002295 2006-06-15 BIENNIAL STATEMENT 2006-06-01

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:
13700.00
Total Face Value Of Loan:
13700.00
Date:
2020-04-16
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:
13700.00
Total Face Value Of Loan:
13700.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13700
Current Approval Amount:
13700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13781.07
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13700
Current Approval Amount:
13700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13855.02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State