Search icon

SIDELINE DIRECT, INC.

Company Details

Name: SIDELINE DIRECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2000 (24 years ago)
Entity Number: 2563859
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 4341 WETZEL ROAD, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS P KRAFT Chief Executive Officer 4341 WETZEL ROAD, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4341 WETZEL ROAD, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2002-11-12 2010-12-22 Address 4341 WETZEL RD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2002-11-12 2010-12-22 Address 4341 WETZEL RD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
2002-11-12 2010-12-22 Address 4341 WETZEL RD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2000-10-17 2002-11-12 Address 4506 SWEET GUM LANE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181011006399 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161003007690 2016-10-03 BIENNIAL STATEMENT 2016-10-01
121016006403 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101222002247 2010-12-22 BIENNIAL STATEMENT 2010-10-01
081022002449 2008-10-22 BIENNIAL STATEMENT 2008-10-01
061011002774 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041220002545 2004-12-20 BIENNIAL STATEMENT 2004-10-01
021112002378 2002-11-12 BIENNIAL STATEMENT 2002-10-01
001017000186 2000-10-17 CERTIFICATE OF INCORPORATION 2000-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7571478607 2021-03-23 0248 PPS 4341 Wetzel Rd, Liverpool, NY, 13090-2010
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-2010
Project Congressional District NY-22
Number of Employees 1
NAICS code 424990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10897.35
Forgiveness Paid Date 2022-02-18
1399827304 2020-04-28 0248 PPP 4341 WETZEL ROAD, LIVERPOOL, NY, 13090
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10820
Loan Approval Amount (current) 10820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13090-1000
Project Congressional District NY-22
Number of Employees 2
NAICS code 423910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10915.75
Forgiveness Paid Date 2021-03-25

Date of last update: 13 Mar 2025

Sources: New York Secretary of State