Search icon

SICKLER PLUMBING & HEATING, LLC

Company Details

Name: SICKLER PLUMBING & HEATING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2001 (24 years ago)
Entity Number: 2663429
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: CIOFFI SLEZAK WILDGRUBE PC, 1473 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SICKLER PLUMBING & HEATING LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 141835301 2024-10-15 SICKLER PLUMBING & HEATING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5188577253
Plan sponsor’s address 22 BRUCE DRIVE, ALPLAUS, NY, 12008

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MATTHEW SICKLER
Valid signature Filed with authorized/valid electronic signature
SICKLER PLUMBING & HEATING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 141835301 2023-07-14 SICKLER PLUMBING & HEATING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5188577253
Plan sponsor’s address 22 BRUCE DRIVE, ALPLAUS, NY, 12008

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing MATT SICKLER
SICKLER PLUMBING & HEATING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 141835301 2022-07-22 SICKLER PLUMBING & HEATING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5188577253
Plan sponsor’s address 22 BRUCE DRIVE, ALPLAUS, NY, 12008

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing MATT SICKLER
SICKLER PLUMBING & HEATING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 141835301 2021-08-18 SICKLER PLUMBING & HEATING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5188577253
Plan sponsor’s address 22 BRUCE DRIVE, ALPLAUS, NY, 12008

Signature of

Role Plan administrator
Date 2021-08-18
Name of individual signing MATT SICKLER
SICKLER PLUMBING & HEATING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 141835301 2020-07-30 SICKLER PLUMBING & HEATING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5188577253
Plan sponsor’s address 22 BRUCE DRIVE, ALPLAUS, NY, 12008

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing MATT SICKLER
SICKLER PLUMBING HEATING LLC 401 K PROFIT SHARING PLAN TRUST 2018 141835301 2019-07-31 SICKLER PLUMBING & HEATING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5188577253
Plan sponsor’s address 22 BRUCE DRIVE, ALPLAUS, NY, 12008

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing MATTHEW SICKLER
SICKLER PLUMBING HEATING LLC 401 K PROFIT SHARING PLAN TRUST 2017 141835301 2018-03-31 SICKLER PLUMBING & HEATING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5188577253
Plan sponsor’s address 22 BRUCE DRIVE, ALPLAUS, NY, 12008

Signature of

Role Plan administrator
Date 2018-03-31
Name of individual signing MATTHEW SICKLER
SICKLER PLUMBING HEATING LLC 401 K PROFIT SHARING PLAN TRUST 2016 141835301 2017-08-18 SICKLER PLUMBING & HEATING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5188577253
Plan sponsor’s address 22 BRUCE DRIVE, ALPLAUS, NY, 12008

Signature of

Role Plan administrator
Date 2017-08-18
Name of individual signing MATT SICKLER
SICKLER PLUMBING HEATING LLC 401 K PROFIT SHARING PLAN TRUST 2015 141835301 2016-06-15 SICKLER PLUMBING & HEATING LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5188577253
Plan sponsor’s address 22 BRUCE DRIVE, ALPLAUS, NY, 12008

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing MATTHEW SICKLER

DOS Process Agent

Name Role Address
C/O MICHELLE H WILDGRUBE, ESQ DOS Process Agent CIOFFI SLEZAK WILDGRUBE PC, 1473 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
2005-08-08 2017-07-06 Address CIOFFI SLEZAK WILDGRUBE PC, 2310 NOTN ST EAST, NISKAYUNA, NY, 12309, 4303, USA (Type of address: Service of Process)
2001-07-24 2005-08-08 Address CARPENTER & CIOFFI, PC, 2310 NOTT STREET EAST, NISKAYUNA, NY, 12309, 4303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710060652 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170706006498 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150702006895 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130705006370 2013-07-05 BIENNIAL STATEMENT 2013-07-01
111005002069 2011-10-05 BIENNIAL STATEMENT 2011-07-01
090731002893 2009-07-31 BIENNIAL STATEMENT 2009-07-01
070727002417 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050808002298 2005-08-08 BIENNIAL STATEMENT 2005-07-01
030626002136 2003-06-26 BIENNIAL STATEMENT 2003-07-01
011023000463 2001-10-23 AFFIDAVIT OF PUBLICATION 2001-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310522792 0213100 2007-09-14 65 STONY POINT ROAD, BALLSTON SPA, NY, 12020
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-09-14
Emphasis S: ELECTRICAL, S: RESIDENTIAL CONSTR
Case Closed 2007-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7029467107 2020-04-14 0248 PPP 22 BRUCE DR, ALPLAUS, NY, 12008-1002
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25400
Loan Approval Amount (current) 25400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALPLAUS, SCHENECTADY, NY, 12008-1002
Project Congressional District NY-20
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25603.2
Forgiveness Paid Date 2021-02-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State