Search icon

SICOMAC PARTNERS-PEARL RIVER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SICOMAC PARTNERS-PEARL RIVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2003 (22 years ago)
Entity Number: 2906221
ZIP code: 07470
County: Rockland
Place of Formation: New York
Address: 18 Darlington drive, 711 FREDERICK CT, OFFICER, NJ, United States, 07470
Principal Address: ATTN: WALTER BUCZEK, 711 FREDERICK CT, WYCKOFF, NJ, United States, 07481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER BUCZEK Chief Executive Officer 110 N MIDDLETOWN RD, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
SICOMAC PARTNERS-PEARL RIVER, INC. DOS Process Agent 18 Darlington drive, 711 FREDERICK CT, OFFICER, NJ, United States, 07470

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 110 N MIDDLETOWN RD, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2025-05-28 Address 18 Darlington drive, 711 FREDERICK CT, OFFICER, NJ, 07470, USA (Type of address: Service of Process)
2024-04-15 2024-04-15 Address 110 N MIDDLETOWN RD, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-05-28 Address 110 N MIDDLETOWN RD, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250528003952 2025-05-28 BIENNIAL STATEMENT 2025-05-28
240415001628 2024-04-15 BIENNIAL STATEMENT 2024-04-15
210504061560 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190502061797 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170523006235 2017-05-23 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
21249.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
78767.00
Total Face Value Of Loan:
78767.00
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:
61720.00
Total Face Value Of Loan:
61720.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$78,767
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,767
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,294.3
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $78,765
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$61,720
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,720
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,476.07
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $61,720

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State