Search icon

SISCO AUTO PARTS, INC.

Company Details

Name: SISCO AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1970 (55 years ago)
Entity Number: 296980
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 35 LITTLE AVENUE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 LITTLE AVENUE, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
NICHOLAS G SISCO Chief Executive Officer 35 LITTLE AVENUE, MIDDLETOWN, NY, United States, 10940

Form 5500 Series

Employer Identification Number (EIN):
141514881
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-25 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-14 2012-10-15 Address 35 LITTLE AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2002-09-20 2010-10-14 Address 35 LITTLE AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1998-10-06 2010-10-14 Address 35 LITTLE AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1996-10-16 1998-10-06 Address R D 3, BOX 877, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161209002018 2016-12-09 BIENNIAL STATEMENT 2016-10-01
141024006151 2014-10-24 BIENNIAL STATEMENT 2014-10-01
121015002152 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101014002009 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080922002246 2008-09-22 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
159415.00
Total Face Value Of Loan:
159415.00
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:
159542.00
Total Face Value Of Loan:
159542.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159542
Current Approval Amount:
159542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
161373.45
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159415
Current Approval Amount:
159415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
160908.7

Date of last update: 18 Mar 2025

Sources: New York Secretary of State