Search icon

SITZMAN SUPPLY, LLC

Company Details

Name: SITZMAN SUPPLY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jun 2003 (22 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 2925005
ZIP code: 14004
County: Erie
Place of Formation: New York
Address: 1411-B EXCHANGE ST, ALDEN, NY, United States, 14004

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1411-B EXCHANGE ST, ALDEN, NY, United States, 14004

History

Start date End date Type Value
2009-06-15 2024-01-09 Address 1411-B EXCHANGE ST, ALDEN, NY, 14004, USA (Type of address: Service of Process)
2003-06-30 2009-06-15 Address 895 WEST ALAURA DRIVE, ALDEN, NY, 14004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109003874 2024-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-09
210603061507 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190611060189 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170607006313 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150603006391 2015-06-03 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
28800.00
Total Face Value Of Loan:
48500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28800
Current Approval Amount:
48500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49043.47

Date of last update: 29 Mar 2025

Sources: New York Secretary of State