Search icon

ANTHONY F. SICILIANO, LS, P.C.

Company Details

Name: ANTHONY F. SICILIANO, LS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 2002 (22 years ago)
Entity Number: 2823207
ZIP code: 12740
County: Sullivan
Place of Formation: New York
Address: P.O. BOX 35, GRAHAMSVILLE, NY, United States, 12740
Principal Address: 249 MAIN ST, GRAHAMSVILLE, NY, United States, 12740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY F SICILIANO Chief Executive Officer PO BOX 35, GRAHAMSVILLE, NY, United States, 12740

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 35, GRAHAMSVILLE, NY, United States, 12740

Filings

Filing Number Date Filed Type Effective Date
041104002921 2004-11-04 BIENNIAL STATEMENT 2004-10-01
021016000381 2002-10-16 CERTIFICATE OF INCORPORATION 2002-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5832357207 2020-04-27 0202 PPP 248 Main Street, Grahamsville, NY, 12740
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24400
Loan Approval Amount (current) 24400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grahamsville, SULLIVAN, NY, 12740-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24532.39
Forgiveness Paid Date 2021-02-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State